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
Name | Role | Address |
---|---|---|
JUDY GROSS | Chief Executive Officer | 61-18 190TH ST / SUITE 205, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
MYERS WOLIN, LLC | DOS Process Agent | 100 HEADQUARTERS PLAZA,, NORTH TOWER, 6TH FLOOR, MORRISTOWN, NJ, United States, 07960 |
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 |
2000-12-28 | 2002-06-04 | Address | ATTN: PRESIDENT, 184-13 HORACE HARDING EXPWY., FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
1998-04-09 | 2004-05-13 | Address | 184-13 HORACE HARDING EXPWY, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
1996-06-04 | 2004-05-13 | Address | 184-13 HORACE HARDING EXPWY, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
1993-09-23 | 1996-06-04 | Address | 67-27 168TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
1993-09-23 | 2000-12-28 | Address | 184-13 HORACE HARDING EXPWY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
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 |
100412002619 | 2010-04-12 | BIENNIAL STATEMENT | 2010-04-01 |
080410002706 | 2008-04-10 | BIENNIAL STATEMENT | 2008-04-01 |
060427002901 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
040513002751 | 2004-05-13 | BIENNIAL STATEMENT | 2004-04-01 |
020604000375 | 2002-06-04 | CERTIFICATE OF AMENDMENT | 2002-06-04 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State