DATALOGIX INTERNATIONAL INC.
Headquarter
Name: | DATALOGIX INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1981 (44 years ago) |
Date of dissolution: | 26 Jun 2009 |
Entity Number: | 716607 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 3475 LENOX RD / SUITE 710, ATLANTA, GA, United States, 30326 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 45000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHARLES F. BARNWELL, JR. | Chief Executive Officer | 3475 LENOX RD / SUITE 710, ATLANTA, GA, United States, 30326 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-05-30 | 2003-09-05 | Address | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065, USA (Type of address: Chief Executive Officer) |
2003-05-30 | 2003-09-05 | Address | 500 ORACLE PARKWAY / MMS50P7, REDWOOD SHORES, CA, 94065, USA (Type of address: Principal Executive Office) |
1997-09-25 | 2003-05-30 | Address | 500 ORACLE PKY, REDWOOD SHORES, CA, 94065, USA (Type of address: Chief Executive Officer) |
1997-09-25 | 2003-05-30 | Address | 500 ORACLE PKY, REDWOOD SHORES, CA, 94065, USA (Type of address: Principal Executive Office) |
1997-09-25 | 2002-08-05 | Address | 250 PARK AVE, ATT PAUL G WHITBY ESQ, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090626000729 | 2009-06-26 | CERTIFICATE OF DISSOLUTION | 2009-06-26 |
070813003071 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051014002359 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
030905002464 | 2003-09-05 | BIENNIAL STATEMENT | 2003-08-01 |
030530002426 | 2003-05-30 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State