Search icon

DATA SEARCH NY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DATA SEARCH NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2000 (25 years ago)
Entity Number: 2555024
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 27500 RIVERVIEW CENTER BLVD, SUITE 200, BONITA SPRINGS, FL, United States, 34134
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 239-552-3986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VINCENZO P. IACONO Chief Executive Officer 27500 RIVERVIEW CENTER BLVD, SUITE 200, BONITA SPRINGS, FL, United States, 34134

Links between entities

Type:
Headquarter of
Company Number:
10198033
State:
Alaska
Type:
Headquarter of
Company Number:
001-024-281
State:
Alabama
Type:
Headquarter of
Company Number:
24020a27-c2f0-ec11-91bc-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F06000000755
State:
FLORIDA
Type:
Headquarter of
Company Number:
001743519
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1270130
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4784984
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_73812658
State:
ILLINOIS

Licenses

Number Status Type Date End date
2106628-DCA Active Business 2022-06-08 2025-01-31

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 27500 RIVERVIEW CENTER BLVD, SUITE 200, BONITA SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-17 2022-11-17 Address 27500 RIVERVIEW CENTER BLVD, SUITE 200, BONITA SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240917002213 2024-09-17 BIENNIAL STATEMENT 2024-09-17
221117000077 2022-11-16 CERTIFICATE OF CHANGE BY ENTITY 2022-11-16
220927003500 2022-09-27 BIENNIAL STATEMENT 2022-09-01
200902061636 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-31975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584446 RENEWAL INVOICED 2023-01-19 150 Debt Collection Agency Renewal Fee
3453620 LICENSE INVOICED 2022-06-07 75 Debt Collection License Fee

CFPB Complaint

Date:
2025-01-28
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2023-05-17
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-11-12
Issue:
Dealing with your lender or servicer
Product:
Student loan
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2016-03-22
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State