Search icon

COMPUTER IMAGING SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
DORCY J BRAGG DOS Process Agent 2761 TIMBERLINE DRIVE, PO BOX 669, CORTLAND, OH, United States, 44410

Chief Executive Officer

Name Role Address
DORCY J BRAGG Chief Executive Officer 2761 TIMERLINE DRIVE, PO BOX 669, CORTLAND, OH, United States, 44410

History

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)

Filings

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