Search icon

DATA.COM RESULTS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DATA.COM RESULTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 20 May 1996
Branch of: DATA.COM RESULTS, INC., NEW YORK (Company Number 2025187)
Business ALEI: 0536641
Annual report due: 19 May 2005
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Residence address
STEVEN ROTHMAN Officer 36 PROCTOR DR., WEST HARTFORD, CT, 06117, United States
HOWARD PAVONY Officer 6 ASHINGTON DR, OSSINING, NY, 10562, United States
FRANK WONG Officer 11 FOXWOOD ROAD, WEST NYACK, NY, 10994, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003155768 2006-03-02 2006-03-02 Withdrawal Certificate of Withdrawal -
0002732304 2004-05-19 - Annual Report Annual Report 2002
0002732305 2004-05-19 - Annual Report Annual Report 2003
0002732306 2004-05-19 - Annual Report Annual Report 2004
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002344453 2001-10-18 - Annual Report Annual Report 2000
0002344454 2001-10-18 - Annual Report Annual Report 2001
0001985056 1999-06-03 - Annual Report Annual Report 1999
0001869563 1998-07-23 - Annual Report Annual Report 1998
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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