Search icon

DATRONICS MANAGEMENT, INC.

Headquarter

Company Details

Name: DATRONICS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1976 (49 years ago)
Date of dissolution: 03 Jan 1997
Entity Number: 411868
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 4400 POST OAK PKY, STE 1130, HOUSTON, TX, United States, 77027

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL T WILLIS Chief Executive Officer 4400 POST OAK PKY, STE 1130, HOUSTON, TX, United States, 77027

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
596760
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0318970
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P25674
State:
FLORIDA
Type:
Headquarter of
Company Number:
0286503
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_53915612
State:
ILLINOIS

History

Start date End date Type Value
1993-12-01 1996-08-07 Address ATTN: MYRA GOODMAN, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-12-22 1993-12-01 Address ATTN: KIM KOOPERSMITH, 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-12-22 1996-11-06 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1992-12-22 1996-11-06 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1990-01-10 1992-12-22 Address TWO WALL STREET, ATT:LAWRENCE I. LIST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111129061 2011-11-29 ASSUMED NAME LLC INITIAL FILING 2011-11-29
970103000241 1997-01-03 CERTIFICATE OF MERGER 1997-01-03
961106002509 1996-11-06 BIENNIAL STATEMENT 1996-10-01
960807000593 1996-08-07 CERTIFICATE OF CHANGE 1996-08-07
931201000165 1993-12-01 CERTIFICATE OF CHANGE 1993-12-01

Trademarks Section

Serial Number:
74383033
Mark:
DATRONICS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1993-04-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DATRONICS

Goods And Services

For:
consulting services in the field of analysis programming, design and implementation of computer-based information systems
First Use:
1976-10-07
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73444898
Mark:
DATRONICS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1983-09-22
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DATRONICS

Goods And Services

For:
Consulting Services in the Field of Analysis Programming, Design and Implementation of Computer-Based Information Systems
First Use:
1976-10-07
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State