Search icon

DATA CONVERSION LABORATORY, INC.

Company Details

Name: DATA CONVERSION LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1984 (41 years ago)
Date of dissolution: 05 May 2020
Entity Number: 913056
ZIP code: 07960
County: Queens
Place of Formation: New York
Principal Address: 61-18 190TH ST / SUITE 205, FRESH MEADOWS, NY, United States, 11365
Address: 100 HEADQUARTERS PLAZA,, NORTH TOWER, 6TH FLOOR, MORRISTOWN, NJ, United States, 07960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDY GROSS Chief Executive Officer 61-18 190TH ST / SUITE 205, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
MYERS WOLIN, LLC DOS Process Agent 100 HEADQUARTERS PLAZA,, NORTH TOWER, 6TH FLOOR, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2008-04-10 2016-04-04 Address 275 MADISON AVE / 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-05-13 2008-04-10 Address 275 MADISON AVE / 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-05-13 2018-04-03 Address 61-18 190TH ST / SUITE 205, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2002-06-04 2004-05-13 Address 540 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-12-28 2002-06-04 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
200505000603 2020-05-05 CERTIFICATE OF MERGER 2020-05-05
180403007333 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404008073 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140423006436 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120622002727 2012-06-22 BIENNIAL STATEMENT 2012-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State