Name: | COMPUTER RESOURCE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1985 (40 years ago) |
Date of dissolution: | 26 Jan 2000 |
Entity Number: | 1003536 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5500 MAIN ST., WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 5500 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5500 MAIN ST., WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MARC P. SILVERSTRI | Chief Executive Officer | 5500 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-17 | 1997-06-19 | Address | 5500 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1985-06-11 | 1986-10-17 | Address | 290 MAIN ST, STE 900, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000126000223 | 2000-01-26 | CERTIFICATE OF DISSOLUTION | 2000-01-26 |
970619002041 | 1997-06-19 | BIENNIAL STATEMENT | 1997-06-01 |
000044003071 | 1993-08-30 | BIENNIAL STATEMENT | 1993-06-01 |
930121002483 | 1993-01-21 | BIENNIAL STATEMENT | 1992-06-01 |
B413596-4 | 1986-10-17 | CERTIFICATE OF AMENDMENT | 1986-10-17 |
B235548-3 | 1985-06-11 | CERTIFICATE OF INCORPORATION | 1985-06-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State