Name: | DATACUT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1980 (45 years ago) |
Date of dissolution: | 30 Jun 1995 |
Entity Number: | 602309 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTENTION: PRESIDENT, SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
Principal Address: | SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD J. LEVY | Chief Executive Officer | SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTENTION: PRESIDENT, SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
1980-01-15 | 1995-05-25 | Address | 430 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950630000422 | 1995-06-30 | CERTIFICATE OF MERGER | 1995-06-30 |
950525002214 | 1995-05-25 | BIENNIAL STATEMENT | 1994-01-01 |
920529000374 | 1992-05-29 | CERTIFICATE OF AMENDMENT | 1992-05-29 |
A635837-7 | 1980-01-15 | CERTIFICATE OF INCORPORATION | 1980-01-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State