DATACAP COMMUNICATION SYSTEMS, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | DATACAP COMMUNICATION SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 21 Sep 1994 |
Date of dissolution: | 27 Dec 1996 |
Business ALEI: | 0302274 |
Annual report due: | 21 Sep 1996 |
Mailing address: | 8 HUNTINGTON ST STE 305, HUNTINGTON, CT, 06484 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DATACAP COMMUNICATION SYSTEMS, INC., NEW YORK | 1944609 | NEW YORK |
Name | Role | Residence address |
---|---|---|
THOMAS V TONER | Officer | 19 ROULEAU LANE, HUNTINGTON, CT, 06484, United States |
MITCHEL N. COHEN | Officer | 26 KNIGHTBRIDGE RD., GREAT NECK, NY, 11021, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS V. TONER | Agent | 8 HUNTINGTON ST STE 305, HUNTINGTON, CT, 06484, United States | 19 ROULEAU LANE, HUNTINGTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001679967 | 1996-12-27 | - | Dissolution | Certificate of Dissolution | - |
0000242463 | 1994-09-21 | - | Business Formation | Certificate of Incorporation | - |
0000242464 | 1994-09-21 | - | First Report | Organization and First Report | - |
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