Search icon

REDATA CORPORATION

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: REDATA CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 09 Jun 1981
Business ALEI: 0119163
Mailing address: PHIL BARTLETT 10 SANFORD DR, EASTON, CT, 06612
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of REDATA CORPORATION, NEW YORK 728049 NEW YORK

Agent

Name Role
COHEN AND WOLF, P.C. Agent

History

Type Old value New value Date of change
Name change RICOM CORP. REDATA CORPORATION 1981-09-25
Name change INFORMATION COST CONTROL, INC. RICOM CORP. 1981-08-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000730609 1985-03-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000981738 1981-09-25 - Amendment Amend Name -
0000743121 1981-08-06 - First Report Organization and First Report -
0000981739 1981-08-06 - Amendment Amend Name -
0000440781 1981-06-09 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information