Name: | DATA BOUND SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 2004 (21 years ago) |
Date of dissolution: | 08 Apr 2021 |
Branch of: | DATA BOUND SOLUTIONS, INC., Florida (Company Number P99000064600) |
Entity Number: | 3124203 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | Florida |
Address: | 33 THORNWOOD DRIVE, SUITE 202, ITHACA, NY, United States, 14850 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DATA BOUND SOLUTIONS, INC. | DOS Process Agent | 33 THORNWOOD DRIVE, SUITE 202, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
PAUL MARTIN | Chief Executive Officer | 33 THORNWOOD DRIVE, SUITE 202, ITHACA, NY, United States, 14850 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2014-11-03 | 2020-11-02 | Address | 33 THORNWOOD DRIVE, SUITE 202, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2012-11-05 | 2014-11-03 | Address | 95 BROWN RD, STE 145, BOX 1029, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2012-11-05 | 2014-11-03 | Address | 95 BROWN RD, STE 145, BOX 1029, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2012-11-05 | 2014-11-03 | Address | 95 BROWN RD, STE 145, BOX 1029, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2008-10-22 | 2012-11-05 | Address | 95 BROWN RD, STE 209, BOX 1029, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210408000285 | 2021-04-08 | CERTIFICATE OF TERMINATION | 2021-04-08 |
201102063237 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181106006834 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161101006672 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006236 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State