Search icon

DATA-QUIK DIRECT, INC.

Company Details

Name: DATA-QUIK DIRECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2002 (23 years ago)
Date of dissolution: 31 Dec 2017
Entity Number: 2827206
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805, ALBANY, NY, United States, 12210
Principal Address: ONE STATE STREET PLAZA, 24TH FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
CLARE HART Chief Executive Officer ONE STATE STREET PLAZA, 24TH FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2013-09-25 2016-10-05 Address ONE STATE STREET PLAZA, 24TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2007-03-06 2013-09-25 Address 249 WEST 17TH ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-12-20 2007-03-06 Address 249 WEST 17TH ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-12-20 2013-09-25 Address 249 WEST 17TH ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2004-12-20 2013-09-25 Address 249 WEST 17TH ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171218000538 2017-12-18 CERTIFICATE OF MERGER 2017-12-31
161005007742 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001007047 2014-10-01 BIENNIAL STATEMENT 2014-10-01
130925006173 2013-09-25 BIENNIAL STATEMENT 2012-10-01
120127002159 2012-01-27 BIENNIAL STATEMENT 2010-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State