Name: | DATACOM EQUIPMENT LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1980 (44 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 653161 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 LAKE AVENUE, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DATACOM EQUIPMENT LEASING CORP., CONNECTICUT | 0122739 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOHN P. FITZMAURICE | DOS Process Agent | 111 LAKE AVENUE, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
JOHN P. FITZMAURICE | Chief Executive Officer | 111 LAKE AVENUE, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
1980-09-29 | 1993-08-04 | Address | 111 LAKE STREET, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1590550 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
930804002618 | 1993-08-04 | BIENNIAL STATEMENT | 1992-09-01 |
A701598-4 | 1980-09-29 | CERTIFICATE OF INCORPORATION | 1980-09-29 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State