Search icon

DATA CENTER DYNAMICS INC

Company Details

Name: DATA CENTER DYNAMICS INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2014 (11 years ago)
Entity Number: 4512895
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., 18H, NEW YORK, IL, United States, 10005
Principal Address: 1185 Avenue of the Americas, 3RD FLOOR, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DATA CENTER DYNAMICS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 753269560 2023-09-19 DATA CENTER DYNAMICS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 4402073771
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing STEPHEN WORN
DATA CENTER DYNAMICS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 753269560 2020-07-23 DATA CENTER DYNAMICS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 4402073771
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing STEPHEN WORN
DATA CENTER DYNAMICS INC 401 K PROFIT SHARING PLAN TRUST 2018 753269560 2019-07-24 DATA CENTER DYNAMICS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 4402073771
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing STEPHEN WORN
DATA CENTER DYNAMICS INC 401 K PROFIT SHARING PLAN TRUST 2017 753269560 2018-07-25 DATA CENTER DYNAMICS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 4402073771
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS FL, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing STEPHEN WORN
DATA CENTER DYNAMICS INC 401 K PROFIT SHARING PLAN TRUST 2016 753269560 2017-07-28 DATA CENTER DYNAMICS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 4402073771
Plan sponsor’s address 125 PARK AVE 25TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing STEPHEN WORN
DATA CENTER DYNAMICS INC 401 K PROFIT SHARING PLAN TRUST 2015 753269560 2016-09-06 DATA CENTER DYNAMICS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 4402073771
Plan sponsor’s address 28 WEST 44TH ST 16TH FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing STEPHEN WORN

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 18H, NEW YORK, IL, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN WORN Chief Executive Officer 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 28 WEST 44TH STREET, 16TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 1185, 3RD FLOOR, NEW YORK, IL, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-11 2024-02-20 Address 28 WEST 44TH STREET, 16TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-01-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240220002594 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220124001349 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200107060942 2020-01-07 BIENNIAL STATEMENT 2020-01-01
SR-66243 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66242 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180122006170 2018-01-22 BIENNIAL STATEMENT 2018-01-01
160111006196 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140114000063 2014-01-14 APPLICATION OF AUTHORITY 2014-01-14

Date of last update: 01 Feb 2025

Sources: New York Secretary of State