Search icon

DATACOM EQUIPMENT LEASING CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DATACOM EQUIPMENT LEASING CORP., CONNECTICUT 0122739 CONNECTICUT

DOS Process Agent

Name Role Address
JOHN P. FITZMAURICE DOS Process Agent 111 LAKE AVENUE, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
JOHN P. FITZMAURICE Chief Executive Officer 111 LAKE AVENUE, TUCKAHOE, NY, United States, 10707

History

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)

Filings

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