DATORAMA INC.

Name: | DATORAMA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 2018 (7 years ago) |
Date of dissolution: | 22 Oct 2021 |
Entity Number: | 5425096 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SARAH DODS | Chief Executive Officer | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-29 | 2021-10-23 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
2019-10-22 | 2021-10-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-22 | 2021-10-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-12 | 2019-10-22 | Address | 43 W 23RD STREET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211023000468 | 2021-10-22 | CERTIFICATE OF TERMINATION | 2021-10-22 |
201029060145 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
191022000257 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
181012000465 | 2018-10-12 | APPLICATION OF AUTHORITY | 2018-10-12 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State