Search icon

DATA 500, INC.

Company Details

Name: DATA 500, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 2004 (20 years ago)
Date of dissolution: 26 Dec 2008
Entity Number: 3128864
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 15 TOKAT LANE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MILTON W BERG Chief Executive Officer 15 TOKAT LN, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2006-11-16 2008-11-03 Address 787 7TH AVE, SUITE 939, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-11-16 2008-11-03 Address 15 TOKAT LANE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081226000207 2008-12-26 CERTIFICATE OF TERMINATION 2008-12-26
081103002292 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061116002340 2006-11-16 BIENNIAL STATEMENT 2006-11-01
041122000083 2004-11-22 APPLICATION OF AUTHORITY 2004-11-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State