Search icon

DIGITAL AUTOMATION SYSTEMS CORP.

Print

Details

Entity Number 1693182

Status Inactive

NameDIGITAL AUTOMATION SYSTEMS CORP.

CountyWestchester

Date of registration 11 Jan 1993 (32 years ago)

Date of dissolution 24 Aug 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 44 OLD GLENHAM ROAD, P.O. BOX B, GLENHAM, NY, United States, 12527

Address ZIP code 12527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

JOHN PONTILLO

DOS Process Agent

44 OLD GLENHAM ROAD, P.O. BOX B, GLENHAM, NY, United States, 12527

Chief Executive Officer

Name Role Address

JOHN PONTILLO

Chief Executive Officer

44 OLD GLENHAM ROAD, P.O. BOX B, GLENHAM, NY, United States, 12527

History

Start date End date Type Value

1994-01-21

1999-02-02

Address

40 PURITAN DRIVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

1994-01-21

1999-02-02

Address

40 PURITAN DRIVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)

1994-01-21

1999-02-02

Address

40 PURITAN DRIVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

1993-01-11

1994-01-21

Address

40 PURITAN DRIVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120824000952

2012-08-24

CERTIFICATE OF DISSOLUTION

2012-08-24

050201002272

2005-02-01

BIENNIAL STATEMENT

2005-01-01

021227002068

2002-12-27

BIENNIAL STATEMENT

2003-01-01

010105002628

2001-01-05

BIENNIAL STATEMENT

2001-01-01

990202002136

1999-02-02

BIENNIAL STATEMENT

1999-01-01

970227002040

1997-02-27

BIENNIAL STATEMENT

1997-01-01

951004002151

1995-10-04

BIENNIAL STATEMENT

1995-01-01

940121002059

1994-01-21

BIENNIAL STATEMENT

1994-01-01

930111000384

1993-01-11

CERTIFICATE OF INCORPORATION

1993-01-11

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts