DAVIDGE DATA SYSTEMS CORP.
Headquarter
Name: | DAVIDGE DATA SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1982 (43 years ago) |
Date of dissolution: | 31 Dec 2004 |
Entity Number: | 761501 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 20 EXCHANGE PLACE, 39TH FLOOR, NEW YORK, NY, United States, 10005 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN LYNNER | Chief Executive Officer | 29 BEACH STREET, COHASSET, MA, United States, 02025 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-29 | 2004-06-30 | Address | 7 FENCE CREEK DR, MADISON, CT, 06443, USA (Type of address: Chief Executive Officer) |
1995-06-07 | 1998-04-29 | Address | 15 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1995-06-07 | 2004-06-30 | Address | 20 EXCHANGE PLACE, 39TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1995-06-07 | 2004-05-24 | Address | 20 EXCHANGE PLACE, 39TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1993-09-20 | 1995-06-07 | Address | 20 EXCHANGE PLACE 39TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041222001107 | 2004-12-22 | CERTIFICATE OF MERGER | 2004-12-31 |
040630002022 | 2004-06-30 | BIENNIAL STATEMENT | 2004-04-01 |
040524000266 | 2004-05-24 | CERTIFICATE OF CHANGE | 2004-05-24 |
020412002840 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
000523002088 | 2000-05-23 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State