Entity Name: | DATA-CORE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 23 Mar 1979 |
Business ALEI: | 0090501 |
Business address: | 244 ELM ST. P.O. BOX 188, NEW CANAAN, CT, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DATA-CORE, INC., NEW YORK | 1870946 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
SAMUEL R. DORRANCE ESQ | Agent | 25 SOUTH AVE, NEW CANAAN, CT, 06840, United States | 20 JUNIPER RD, DARIEN, CT, 06820, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BARBARA A. KAHRS | Officer | 244 ELM STREET, NEW CANAAN, CT, 06840, United States | 25 BAYBERRY LANE, WEST REDDING, CT, 06896, United States |
ANN H. WEBB | Officer | 244 ELM STREET, NEW CANAAN, CT, 06840, United States | 200 MILL RD., NEW CANNAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006834545 | 2020-03-17 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0006681171 | 2019-11-15 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0001861156 | 1998-03-23 | 1998-03-23 | Annual Report | Annual Report | 1998 |
0001728542 | 1997-03-31 | 1997-03-31 | Annual Report | Annual Report | 1997 |
0001614936 | 1996-04-24 | No data | Annual Report | Annual Report | 1996 |
0001540173 | 1995-04-18 | No data | Annual Report | Annual Report | 1995 |
0000242502 | 1979-05-11 | No data | First Report | Organization and First Report | No data |
0000242501 | 1979-03-23 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website