DIGITAL EQUIPMENT CORPORATION

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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BEN K WELLS | Chief Executive Officer | 20555 SH 249, HOUSTON, TX, United States, 77070 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State