Name: | DATTCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2008 (17 years ago) |
Branch of: | DATTCO, INC., Connecticut (Company Number 0083075) |
Entity Number: | 3672671 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 583 SOUTH ST, NEW BRITAIN, CT, United States, 06051 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONALD A DEVIVO | Chief Executive Officer | 583 SOUTH ST, NEW BRITAIN, CT, United States, 06051 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 583 SOUTH ST, NEW BRITAIN, CT, 06051, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-05-18 | 2024-05-08 | Address | 583 SOUTH ST, NEW BRITAIN, CT, 06051, USA (Type of address: Chief Executive Officer) |
2010-06-04 | 2016-05-18 | Address | 583 SOUTH ST, NEW BRITAIN, CT, 06051, USA (Type of address: Chief Executive Officer) |
2008-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508001749 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
220512002616 | 2022-05-12 | BIENNIAL STATEMENT | 2022-05-01 |
200505061175 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
SR-49860 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49861 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180501006267 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160518006415 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140522006263 | 2014-05-22 | BIENNIAL STATEMENT | 2014-05-01 |
120509006303 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100604002884 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State