Entity Number 1031632
Status Inactive
NameDASTRUCTURE, INC.
CountySuffolk
Date of registration 10 Oct 1985 (39 years ago) 10 Oct 1985
Date of dissolution 01 Dec 2011 01 Dec 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 60 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779
Address ZIP code 11779
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
WILLIAM ANDERSON
Chief Executive Officer
60 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779
THE CORPORATION
DOS Process Agent
60 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779
1993-10-26
1999-12-21
Address
3555 VETS HIGHWAY, SUITE N, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-10-26
1999-12-21
Address
3555 VETS HIGHWAY, SUITE N, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1992-11-04
1999-12-21
Address
3555 VETS HWY, SUITE N, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1992-11-04
1993-10-26
Address
3555 VETS HWY, SUITE N, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1992-11-04
1993-10-26
Address
3555 VETS HWY, SUITE N, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1985-10-10
1992-11-04
Address
FIVE SHEPPARD LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
111201000200
2011-12-01
CERTIFICATE OF DISSOLUTION
2011-12-01
091014002171
2009-10-14
BIENNIAL STATEMENT
2009-10-01
081217000104
2008-12-17
CERTIFICATE OF AMENDMENT
2008-12-17
071107002248
2007-11-07
BIENNIAL STATEMENT
2007-10-01
051129002753
2005-11-29
BIENNIAL STATEMENT
2005-10-01
031006002204
2003-10-06
BIENNIAL STATEMENT
2003-10-01
011120002435
2001-11-20
BIENNIAL STATEMENT
2001-10-01
991221002211
1999-12-21
BIENNIAL STATEMENT
1999-10-01
971121002648
1997-11-21
BIENNIAL STATEMENT
1997-10-01
931026003646
1993-10-26
BIENNIAL STATEMENT
1993-10-01
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts