Name: | COMPUTER IMAGING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1992 (33 years ago) |
Date of dissolution: | 30 Jun 2008 |
Entity Number: | 1655125 |
ZIP code: | 44410 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2761 TIMBERLINE DRIVE, PO BOX 669, CORTLAND, OH, United States, 44410 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DORCY J BRAGG | DOS Process Agent | 2761 TIMBERLINE DRIVE, PO BOX 669, CORTLAND, OH, United States, 44410 |
Name | Role | Address |
---|---|---|
DORCY J BRAGG | Chief Executive Officer | 2761 TIMERLINE DRIVE, PO BOX 669, CORTLAND, OH, United States, 44410 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-02 | 1998-07-16 | Address | 2761 TIMBERLINE DRIVE, CORTLAND, OH, 44410, 9275, USA (Type of address: Chief Executive Officer) |
1996-08-02 | 1998-07-16 | Address | 2761 TIMBERLINE DRIVE, CORTLAND, OH, 44410, 9275, USA (Type of address: Principal Executive Office) |
1996-08-02 | 1998-07-16 | Address | 2761 TIMBERLINE DRIVE, CORTLAND, OH, 44410, 9275, USA (Type of address: Service of Process) |
1993-08-10 | 1996-08-02 | Address | 155 HANDSOME AVENUE, SAYVILLE, NY, 11782, 2920, USA (Type of address: Chief Executive Officer) |
1993-08-10 | 1996-08-02 | Address | 155 HANDSOME AVENUE, SAYVILLE, NY, 11782, 2920, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080630000774 | 2008-06-30 | CERTIFICATE OF DISSOLUTION | 2008-06-30 |
060628002164 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040729002355 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
020702002678 | 2002-07-02 | BIENNIAL STATEMENT | 2002-07-01 |
000717002491 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State