Search icon

DATAWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DATAWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1983 (42 years ago)
Date of dissolution: 06 Mar 2018
Entity Number: 851355
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 592 BEECH ST, HAWORTH, NJ, United States, 07641
Address: 257 W 39TH ST #6W, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN A FIUME Chief Executive Officer 592 BEECH ST, HAWORTH, NJ, United States, 07641

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 W 39TH ST #6W, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133175867
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-29 2011-04-08 Address 592 BEECH ST, HAWORTH, NJ, 07641, USA (Type of address: Service of Process)
2001-06-21 2003-05-29 Address 517 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-06-21 2003-05-29 Address 50 BEACON ST, HAWORTH, NJ, 07641, USA (Type of address: Principal Executive Office)
2001-06-21 2003-05-29 Address 517 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-09-23 2001-06-21 Address 73 WAINWRIGHT AVE, CLOSTER, NJ, 07624, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180306000161 2018-03-06 CERTIFICATE OF DISSOLUTION 2018-03-06
110408000876 2011-04-08 CERTIFICATE OF CHANGE 2011-04-08
030529002239 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010621002356 2001-06-21 BIENNIAL STATEMENT 2001-06-01
990923002236 1999-09-23 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State