Name: | EFM DATA RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1976 (48 years ago) |
Date of dissolution: | 24 Jun 1981 |
Entity Number: | 415937 |
ZIP code: | 11040 |
County: | New York |
Place of Formation: | New York |
Address: | ATT CORPORATE SECRETARY, 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11040 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EFM DATA RESOURCES, INC. | DOS Process Agent | ATT CORPORATE SECRETARY, 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
EFM COMPUTER LEASING INC | Agent | ATT CORPORATE SECRETARY, 3000 MARCUS AVE, LAKE SUCCESS, NY, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1976-11-23 | 1978-02-23 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-11-23 | 1978-02-23 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090609060 | 2009-06-09 | ASSUMED NAME LLC INITIAL FILING | 2009-06-09 |
DP-22834 | 1981-06-24 | DISSOLUTION BY PROCLAMATION | 1981-06-24 |
A466496-2 | 1978-02-23 | CERTIFICATE OF AMENDMENT | 1978-02-23 |
A367565-3 | 1977-01-03 | CERTIFICATE OF AMENDMENT | 1977-01-03 |
A358364-4 | 1976-11-23 | CERTIFICATE OF INCORPORATION | 1976-11-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State