Search icon

OSSMANN COMPUTER TECHNOLOGIES, INC.

Headquarter

Company Details

Name: OSSMANN COMPUTER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1962 (63 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 151685
ZIP code: 14614
County: Onondaga
Place of Formation: New York
Address: BLAINE & HUBER, 1 EXCHANGE ST. ST.1050, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPS LYTLE HITCHCOCK DOS Process Agent BLAINE & HUBER, 1 EXCHANGE ST. ST.1050, ROCHESTER, NY, United States, 14614

Links between entities

Type:
Headquarter of
Company Number:
CORP_54123485
State:
ILLINOIS

History

Start date End date Type Value
1985-09-20 1985-10-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1969-06-04 1985-09-20 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
1962-10-30 1969-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-10-30 1982-09-03 Address 101 PICKARD DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C222743-1 1995-05-12 ASSUMED NAME CORP AMENDMENT 1995-05-12
DP-669670 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
C085109-2 1989-12-11 ASSUMED NAME CORP INITIAL FILING 1989-12-11
B304183-4 1985-12-27 CERTIFICATE OF MERGER 1985-12-27
B275968-7 1985-10-08 CERTIFICATE OF AMENDMENT 1985-10-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State