Search icon

MEGADATA COMPUTER INTERNATIONAL INCORPORATED

Company Details

Name: MEGADATA COMPUTER INTERNATIONAL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1975 (50 years ago)
Entity Number: 385027
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 1 LANDMARK SQ, STAMFORD, CT, United States, 06901
Address: 36 ORVILLE DR, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 250

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES T BARRY Chief Executive Officer 1 LANDMARK SQ, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
PASSUR AEROSPACE, INC. DOS Process Agent 36 ORVILLE DR, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2009-11-06 2013-12-09 Address 36 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2009-11-06 2013-12-09 Address 1 LANDMARK SQ, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
1999-12-03 2009-11-06 Address C/O MEGADATA CORP, 47 ARCH ST, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1997-12-05 1999-12-03 Address C/O FIELDPOINT CAPITAL, 104 FIELDPOINT ROAD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1993-11-05 2009-11-06 Address 35 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209006590 2013-12-09 BIENNIAL STATEMENT 2013-11-01
091106002785 2009-11-06 BIENNIAL STATEMENT 2009-11-01
20080416006 2008-04-16 ASSUMED NAME CORP INITIAL FILING 2008-04-16
071123002525 2007-11-23 BIENNIAL STATEMENT 2007-11-01
991203002291 1999-12-03 BIENNIAL STATEMENT 1999-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State