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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES DIXON | Chief Executive Officer | 7171 FOREST LANE, DALLAS, TX, United States, 75230 |
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) |
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