DATAWORKS, INC.

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
Name | Role | Address |
---|---|---|
KEVIN A FIUME | Chief Executive Officer | 592 BEECH ST, HAWORTH, NJ, United States, 07641 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 257 W 39TH ST #6W, NEW YORK, NY, United States, 10018 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State