Name: | COMPUTECH LEARNING CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1992 (33 years ago) |
Date of dissolution: | 13 Jan 2016 |
Entity Number: | 1644105 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 861 MANHATTAN AVE, STE 19, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 861 MANHATTAN AVE, STE 19, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
IZABELA WIATER | Chief Executive Officer | 861 MANHATTAN AVE, STE 19, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-29 | 2006-06-06 | Address | 836 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2002-05-29 | 2006-06-06 | Address | 836 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1996-06-24 | 2002-05-29 | Address | 581 LEONARD ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1996-06-24 | 2006-06-06 | Address | 836 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1996-06-24 | 2002-05-29 | Address | 581 LEONARD ST., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160113000121 | 2016-01-13 | CERTIFICATE OF DISSOLUTION | 2016-01-13 |
060606002786 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040714002013 | 2004-07-14 | BIENNIAL STATEMENT | 2004-06-01 |
020529002759 | 2002-05-29 | BIENNIAL STATEMENT | 2002-06-01 |
000608002246 | 2000-06-08 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State