Name: | COLDATA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 06 Jun 1995 (30 years ago) |
Branch of: | COLDATA, INC., NEW YORK (Company Number 664593) |
Business ID: | 618879 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 500 ROCKAWAY AVEVALLEY STREAM, NY 11563 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
RUVIN SCHWARTZ | Director | 500 ROCKAWAY AVE, VALLEY STREAM, NY 11581 |
Name | Role | Address |
---|---|---|
RUVIN SCHWARTZ | President | 500 ROCKAWAY AVE, VALLEY STREAM, NY 11581 |
Name | Role | Address |
---|---|---|
STANLEY R FISH | Secretary | 3000 CORPORATE EXCHANGE DR, COLUMBUS, OH 43231 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-12-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-14 | Annual Report |
Undetermined Event | Filed | 1999-07-20 | Undetermined Event |
Annual Report | Filed | 1999-03-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-10-02 | Notice to Dissolve/Revoke |
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State