Name: | RADIO COMPUTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1985 (40 years ago) |
Date of dissolution: | 01 May 2012 |
Entity Number: | 1001950 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New Jersey |
Principal Address: | 200 E BASSE RD, SAN ANTONIO, TX, United States, 78209 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN HOGAN | Chief Executive Officer | 200 E. BASSE RD, SAN ANTONIO, TX, United States, 78209 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2011-06-06 | 2011-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-06-06 | 2011-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-01-18 | 2008-02-19 | Address | 12 WATER ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2006-01-18 | 2011-06-06 | Address | VECCHIONE, ONE PENN PLZ 37TH FL, NEW YORK, NY, 10119, 3701, USA (Type of address: Service of Process) |
2006-01-18 | 2008-02-19 | Address | 12 WATER ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120501000787 | 2012-05-01 | CERTIFICATE OF TERMINATION | 2012-05-01 |
110916000712 | 2011-09-16 | CERTIFICATE OF CHANGE | 2011-09-16 |
110606000310 | 2011-06-06 | CERTIFICATE OF CHANGE | 2011-06-06 |
110524002073 | 2011-05-24 | BIENNIAL STATEMENT | 2011-06-01 |
080219002411 | 2008-02-19 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State