Name: | COMPUTER TASK GROUP OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1964 (60 years ago) |
Date of dissolution: | 13 Dec 1990 |
Entity Number: | 182150 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1330 MARINE TRUST BLDG., BUFFALO, NY, United States |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMPUTER TASK GROUP OF SYRACUSE, INC. | DOS Process Agent | 1330 MARINE TRUST BLDG., BUFFALO, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1968-08-28 | 1972-07-31 | Name | PAPERWORK DATA-COMM SERVICES INC. |
1964-12-11 | 1968-08-28 | Name | PAPERWORK SERVICES INC. |
1964-12-11 | 1970-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-12-11 | 1972-07-31 | Address | 600 ONONDAGA COUNTY, SAVINGS BANK BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050322017 | 2005-03-22 | ASSUMED NAME CORP AMENDMENT | 2005-03-22 |
C303161-1 | 2001-06-04 | ASSUMED NAME CORP INITIAL FILING | 2001-06-04 |
901213000352 | 1990-12-13 | CERTIFICATE OF DISSOLUTION | 1990-12-13 |
A5850-5 | 1972-07-31 | CERTIFICATE OF AMENDMENT | 1972-07-31 |
835809-3 | 1970-05-22 | CERTIFICATE OF AMENDMENT | 1970-05-22 |
702049-2 | 1968-08-28 | CERTIFICATE OF AMENDMENT | 1968-08-28 |
468961 | 1964-12-11 | CERTIFICATE OF INCORPORATION | 1964-12-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State