Name: | DATAKEY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1983 (42 years ago) |
Date of dissolution: | 05 Dec 2017 |
Entity Number: | 867453 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 548, MANLIUS, NY, United States, 13104 |
Principal Address: | 3179 W LAKE RD, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 548, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
JANE S STEVENS | Chief Executive Officer | PO BOX 548, MANLIUS, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-10 | 2013-10-03 | Address | 8195 CAZENOVIA RD, MANLIUS, NY, 13104, 0548, USA (Type of address: Principal Executive Office) |
2001-09-10 | 2013-10-03 | Address | PO BOX 548, MANLIUS, NY, 13104, 0548, USA (Type of address: Chief Executive Officer) |
1999-10-04 | 2001-09-10 | Address | PO BOX 548, 8195 CAZENOVIA RD, MANLIUS, NY, 13104, 0548, USA (Type of address: Principal Executive Office) |
1999-10-04 | 2001-09-10 | Address | PO BOX 548, MANLIUS, NY, 13104, 0548, USA (Type of address: Chief Executive Officer) |
1997-09-10 | 1999-10-04 | Address | PO BOX 548, MANLIUS, NY, 13104, 0548, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171205000467 | 2017-12-05 | CERTIFICATE OF DISSOLUTION | 2017-12-05 |
131003002170 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
110916002341 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090824002240 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070829002606 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State