Search icon

DATRONICS MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

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:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1983-09-22
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State