Search icon

DATAMAT PROGRAMMING SYSTEMS, INC.

Headquarter

Company Details

Name: DATAMAT PROGRAMMING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1978 (47 years ago)
Date of dissolution: 17 Jul 1997
Entity Number: 520867
ZIP code: 06850
County: New York
Place of Formation: New York
Address: 9 MOTT AVENUE, NORWALK, CT, United States, 06850

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MOTT AVENUE, NORWALK, CT, United States, 06850

Chief Executive Officer

Name Role Address
MATTHEW RUBEN Chief Executive Officer 9 MOTT AVENUE, NORWALK, CT, United States, 06850

Links between entities

Type:
Headquarter of
Company Number:
0155897
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0270373
State:
CONNECTICUT

History

Start date End date Type Value
1980-02-27 1980-02-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1980-02-27 1995-09-12 Address 15 WEST 81ST ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1980-02-27 1980-02-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1978-11-13 1980-02-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1978-11-13 1980-02-27 Address 6 WEST 77TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150914014 2015-09-14 ASSUMED NAME CORP INITIAL FILING 2015-09-14
970717000101 1997-07-17 CERTIFICATE OF DISSOLUTION 1997-07-17
961112002253 1996-11-12 BIENNIAL STATEMENT 1996-11-01
950912002046 1995-09-12 BIENNIAL STATEMENT 1993-11-01
A647287-6 1980-02-27 CERTIFICATE OF AMENDMENT 1980-02-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State