DATACOMM CABLES INC.

Name: | DATACOMM CABLES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2001 (24 years ago) |
Entity Number: | 2634865 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 155 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VISHNU DAYAL | Chief Executive Officer | 155 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-23 | 2009-05-01 | Address | 66 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2003-05-23 | 2009-05-01 | Address | 66 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2003-05-23 | 2009-05-01 | Address | 66 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2001-05-03 | 2021-11-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2001-05-03 | 2003-05-23 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130517002176 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
110520003197 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090501002169 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070510002756 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050630002122 | 2005-06-30 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State