Name: | COMPETITION DATA SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1986 (39 years ago) |
Date of dissolution: | 11 Oct 2017 |
Entity Number: | 1076018 |
ZIP code: | 14001 |
County: | Erie |
Place of Formation: | New York |
Address: | 6905 SAND HILL RD., AKRON, NY, United States, 14001 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARA CULLINAN | DOS Process Agent | 6905 SAND HILL RD., AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
PETER KELLY | Chief Executive Officer | 6905 SAND HILL RD., AKRON, NY, United States, 14001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-02 | 2016-04-01 | Address | 410 LAWRENCE BELL DR, 12, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2012-08-02 | 2016-04-01 | Address | 410 LAWRENCE BELL DR, 12, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2012-08-02 | 2016-04-01 | Address | 1500 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1998-04-17 | 2012-08-02 | Address | 8050 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1998-04-17 | 2012-08-02 | Address | 8050 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171011000686 | 2017-10-11 | CERTIFICATE OF DISSOLUTION | 2017-10-11 |
160401006664 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140417006246 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
120802002786 | 2012-08-02 | BIENNIAL STATEMENT | 2012-04-01 |
100526002317 | 2010-05-26 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State