Search icon

CHELSEA COMPUTER CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA COMPUTER CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1993 (32 years ago)
Date of dissolution: 12 May 2016
Entity Number: 1724310
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1950 CONCEPT DRIVE, WARREN, MI, United States, 48091
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FREDERICK K MINTURN Chief Executive Officer 500 WOODWARD AVE, 19TH FLOOR, DETROIT, MI, United States, 48226

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001264080

Latest Filings

Form type:
424B3
File number:
333-109308-07
Filing date:
2003-11-21
File:
Form type:
S-4/A
File number:
333-109308-07
Filing date:
2003-11-19
File:
Form type:
S-4
File number:
333-109308-07
Filing date:
2003-09-30
File:

History

Start date End date Type Value
2012-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-30 2015-05-12 Address 1950 CONCEPT DRIVE, WARREN, MI, 48091, USA (Type of address: Chief Executive Officer)
2010-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-16 2012-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-08-22 2012-03-30 Address 22355 W 11 MILE RD, SOUTHFIELD, MI, 48034, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-20639 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20638 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160512000229 2016-05-12 CERTIFICATE OF AMENDMENT 2016-05-12
150512006077 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130507006730 2013-05-07 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State