Search icon

COMPUCOM IT SOLUTIONS, INC.

Branch

Company Details

Name: COMPUCOM IT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1988 (37 years ago)
Date of dissolution: 16 May 2008
Branch of: COMPUCOM IT SOLUTIONS, INC., Minnesota (Company Number 7a575ac4-a1d4-e011-a886-001ec94ffe7f)
Entity Number: 1254326
ZIP code: 10011
County: Westchester
Place of Formation: Minnesota
Principal Address: 7171 FOREST LANE, DALLAS, TX, United States, 75230
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES DIXON Chief Executive Officer 7171 FOREST LANE, DALLAS, TX, United States, 75230

History

Start date End date Type Value
2004-03-24 2006-04-19 Address 1101 PACIFIC AVE, ERLANGER, KY, 41018, USA (Type of address: Chief Executive Officer)
2004-03-24 2006-04-19 Address 1101 PACIFIC AVE, ERLANGER, KY, 41018, USA (Type of address: Principal Executive Office)
2004-02-20 2006-09-12 Name GE IT SOLUTIONS, INC.
2002-06-05 2004-03-24 Address 1 RIVERFRONT PL, NEWPORT, KY, 41071, 4570, USA (Type of address: Chief Executive Officer)
2002-06-05 2004-03-24 Address 1 RIVERFRONT PL, NEWPORT, KY, 41071, 4570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080516000083 2008-05-16 CERTIFICATE OF TERMINATION 2008-05-16
060912000180 2006-09-12 CERTIFICATE OF AMENDMENT 2006-09-12
060419002826 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040324002252 2004-03-24 BIENNIAL STATEMENT 2004-04-01
040220000206 2004-02-20 CERTIFICATE OF AMENDMENT 2004-02-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State