Name: | COMPUTER CALLING TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1993 (32 years ago) |
Date of dissolution: | 20 Oct 1997 |
Entity Number: | 1754998 |
ZIP code: | 14646 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 180 S. CLINTON AVE., ROCHESTER, NY, United States, 14646 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 S. CLINTON AVE., ROCHESTER, NY, United States, 14646 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH P. CLAYTON | Chief Executive Officer | 180 S. CLINTON AVE., ROCHESTER, NY, United States, 14646 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-28 | 1997-09-29 | Address | 180 S CLINTON AVE, ROCHESTER, NY, 14646, USA (Type of address: Chief Executive Officer) |
1996-02-28 | 1997-09-29 | Address | 180 S CLINTON AVE, ROCHESTER, NY, 14646, USA (Type of address: Principal Executive Office) |
1993-09-08 | 1997-04-09 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1993-09-08 | 1997-09-29 | Address | 135 EAST ORTEGA STREET, SANTA BARBARA, CA, 93101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971020000410 | 1997-10-20 | CERTIFICATE OF TERMINATION | 1997-10-20 |
970929002294 | 1997-09-29 | BIENNIAL STATEMENT | 1997-09-01 |
970409000061 | 1997-04-09 | CERTIFICATE OF CHANGE | 1997-04-09 |
960228002003 | 1996-02-28 | BIENNIAL STATEMENT | 1995-09-01 |
930908000042 | 1993-09-08 | APPLICATION OF AUTHORITY | 1993-09-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State