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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL T WILLIS | Chief Executive Officer | 4400 POST OAK PKY, STE 1130, HOUSTON, TX, United States, 77027 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State