Name: | COMPUTER CONFIDENCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1987 (38 years ago) |
Date of dissolution: | 08 Sep 2010 |
Entity Number: | 1202598 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
MARIA C DUELL | Chief Executive Officer | 80 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-24 | 2005-11-09 | Address | 1465 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2001-08-24 | 2005-11-09 | Address | 1465 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2000-08-25 | 2005-11-09 | Address | 1465 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1999-09-22 | 2001-08-24 | Address | 39 SAGINAW DR, SUITE 8, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1999-09-22 | 2001-08-24 | Address | 39 SAGINAW DR, SUITE 8, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100908000224 | 2010-09-08 | CERTIFICATE OF DISSOLUTION | 2010-09-08 |
090821002856 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
070913002498 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
051109002078 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
030903002265 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State