Search icon

ENTRE' COMPUTER CENTERS OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ENTRE' COMPUTER CENTERS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1987 (38 years ago)
Date of dissolution: 03 Mar 1997
Entity Number: 1190879
ZIP code: 12206
County: New York
Place of Formation: New York
Principal Address: 8044 MONTGOMERY ROAD, SUITE 601, CINCINNATI, OH, United States, 45236
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
TERRY L THEYE Chief Executive Officer 8044 MONTGOMERY ROAD, SUITE 601, CINCINNATI, OH, United States, 45236

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Links between entities

Type:
Headquarter of
Company Number:
0295307
State:
CONNECTICUT

History

Start date End date Type Value
1992-11-23 1996-04-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-11-23 1996-04-17 Address C/O C T CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-04-26 1992-11-23 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-04-26 1992-11-23 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-30 1991-04-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
970303000028 1997-03-03 CERTIFICATE OF DISSOLUTION 1997-03-03
960417000273 1996-04-17 CERTIFICATE OF CHANGE 1996-04-17
000050004486 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930512002552 1993-05-12 BIENNIAL STATEMENT 1992-07-01
921123000207 1992-11-23 CERTIFICATE OF CHANGE 1992-11-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State