Search icon

COMPUTER CALLING TECHNOLOGIES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 S. CLINTON AVE., ROCHESTER, NY, United States, 14646

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH P. CLAYTON Chief Executive Officer 180 S. CLINTON AVE., ROCHESTER, NY, United States, 14646

History

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)

Filings

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