Search icon

COMPLIANCE DATA CENTER, INC.

Company Details

Name: COMPLIANCE DATA CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2002 (23 years ago)
Date of dissolution: 04 Aug 2014
Entity Number: 2731353
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: 1550 PEACHTREE ST NW, ATLANTA, GA, United States, 30309
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RODOLFO POLDER Chief Executive Officer 1550 PEACHTREE ST NW, ATLANTA, GA, United States, 30309

History

Start date End date Type Value
2006-02-28 2014-02-06 Address 1550 PEACHTREE ST NW, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2004-04-20 2006-02-28 Address 1550 PEACHTREE ST, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2004-04-20 2006-02-28 Address 1550 PEACHTREE ST, ATLANTA, GA, 30309, USA (Type of address: Principal Executive Office)
2002-02-13 2003-05-20 Address 1550 PEACHTREE ST., NW, ATLANTA, GA, 30309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140804000193 2014-08-04 CERTIFICATE OF TERMINATION 2014-08-04
140206006576 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120404002422 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100322002836 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080311002434 2008-03-11 BIENNIAL STATEMENT 2008-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State