Name: | COLDATA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1980 (45 years ago) |
Date of dissolution: | 31 Jul 2003 |
Entity Number: | 664593 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | RUVIN SCHWARTZ, 1979 MARCUS AVE, STE 100, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUVIN SCHWARTZ | Chief Executive Officer | 1979 MARCUS AVE, STE 100, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RUVIN SCHWARTZ, 1979 MARCUS AVE, STE 100, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 2000-11-14 | Address | 500 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 2000-11-14 | Address | 500 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
1993-02-05 | 2000-11-14 | Address | 500 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
1980-11-21 | 1993-02-05 | Address | 500 ROCKAWAY AVE., VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030731000363 | 2003-07-31 | CERTIFICATE OF MERGER | 2003-07-31 |
020730000694 | 2002-07-30 | CERTIFICATE OF MERGER | 2002-08-01 |
020730000826 | 2002-07-30 | CERTIFICATE OF MERGER | 2002-08-01 |
020730000823 | 2002-07-30 | CERTIFICATE OF MERGER | 2002-08-01 |
020730000841 | 2002-07-30 | CERTIFICATE OF MERGER | 2002-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State