Search icon

DIGITAL EQUIPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DIGITAL EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1965 (60 years ago)
Date of dissolution: 15 Mar 2000
Entity Number: 99371
ZIP code: 10011
County: Monroe
Place of Formation: Massachusetts
Principal Address: 20555 SH 249, HOUSTON, TX, United States, 77070
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BEN K WELLS Chief Executive Officer 20555 SH 249, HOUSTON, TX, United States, 77070

History

Start date End date Type Value
1997-09-17 2000-02-18 Address 111 POWDERMILL RD, MAYNARD, MA, 01754, 1418, USA (Type of address: Principal Executive Office)
1997-09-17 2000-02-18 Address 111 POWDERMILL RD, MAYNARD, MA, 01754, 1418, USA (Type of address: Chief Executive Officer)
1993-07-07 1997-09-17 Address 146 MAIN STREET, MAYNARD, MA, 01754, 1499, USA (Type of address: Chief Executive Officer)
1993-07-07 1997-09-17 Address 146 MAIN STREET, MAYNARD, MA, 01754, 1499, USA (Type of address: Principal Executive Office)
1993-07-07 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000315000597 2000-03-15 CERTIFICATE OF TERMINATION 2000-03-15
000218002457 2000-02-18 BIENNIAL STATEMENT 1999-07-01
991012000788 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
970917002297 1997-09-17 BIENNIAL STATEMENT 1997-07-01
930923002981 1993-09-23 BIENNIAL STATEMENT 1993-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State