Search icon

DATABILITY, INC.

Company Details

Name: DATABILITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1977 (47 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 452483
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 1300 QUINCE ORCHARD BOULEVARD, GAITHERSBERG, MD, United States, 20878
Address: MORRISON COHEN & SINGER, 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN I. BUDOW, ESQ. DOS Process Agent MORRISON COHEN & SINGER, 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HENRY D. EPSTEIN Chief Executive Officer 1300 QUINCE ORCHARD BOULEVARD, GAITHERSBERG, MD, United States, 20878

History

Start date End date Type Value
1992-12-28 1993-10-19 Address 131 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1992-12-28 1993-10-19 Address ONE PALMER TERRACE, CARLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office)
1977-10-21 1986-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-10-21 1986-04-09 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150520023 2015-05-20 ASSUMED NAME LLC INITIAL FILING 2015-05-20
DP-1268393 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
931019003133 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921228002428 1992-12-28 BIENNIAL STATEMENT 1992-10-01
901120000138 1990-11-20 CERTIFICATE OF AMENDMENT 1990-11-20
B344320-4 1986-04-09 CERTIFICATE OF AMENDMENT 1986-04-09
A437666-4 1977-10-21 CERTIFICATE OF INCORPORATION 1977-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8808706 Other Contract Actions 1988-12-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 450
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1988-12-08
Termination Date 1990-01-17

Parties

Name DATABILITY, INC.
Role Plaintiff
Name LEGAL DATA INC
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State