Name: | SPECIAL APPLICATION COMPUTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1993 (32 years ago) |
Entity Number: | 1718586 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1558 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.C. WALLACE | Chief Executive Officer | 1558 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
SPECIAL APPLICATION COMPUTER, INC. | DOS Process Agent | 1558 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 1558 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-04-01 | Address | 1558 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 1558 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2025-04-01 | Address | 1558 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045109 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230501001836 | 2023-05-01 | BIENNIAL STATEMENT | 2023-04-01 |
210401060570 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190410060037 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170410006478 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State