CHELSEA COMPUTER CONSULTANTS, INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FREDERICK K MINTURN | Chief Executive Officer | 500 WOODWARD AVE, 19TH FLOOR, DETROIT, MI, United States, 48226 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State