Name: | COMPUTER TECHNOLOGY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1985 (40 years ago) |
Entity Number: | 1033108 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 313 GREAT OAKS BLVD, ALBANY, NY, United States, 12203 |
Contact Details
Phone +1 518-869-3592
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR C BIANCO | Chief Executive Officer | 313 GREAT OAKS BLVD, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 313 GREAT OAKS BLVD, ALBANY, NY, United States, 12203 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1995-02-27 | 2003-10-17 | Address | 24 MADISON AVE. EXT., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1995-02-27 | 2003-10-17 | Address | JAMES C CURRIER, 24 MADISON AVE. EXT., ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1995-02-27 | 2003-10-17 | Address | JAMES C CURRIER, 24 MADISON AVE. EXT., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1985-10-17 | 2022-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-10-17 | 1995-02-27 | Address | 222 HERITAGE RD., GUILDERLAND, NY, 12184, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111101002288 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091019002604 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071030002141 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051201003078 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
031017002599 | 2003-10-17 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State