Search icon

CORE COMPUTER SERVICES, LTD.

Company Details

Name: CORE COMPUTER SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1994 (30 years ago)
Date of dissolution: 06 Aug 2013
Entity Number: 1876314
ZIP code: 02790
County: Ulster
Place of Formation: New York
Address: 93 DIVISION ROAD, WESTPORT, MA, United States, 02790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN A GOMEZ Chief Executive Officer 93 DIVISION ROAD, WESTPORT, MA, United States, 02790

DOS Process Agent

Name Role Address
CORE COMPUTER SERVICES, LTD. DOS Process Agent 93 DIVISION ROAD, WESTPORT, MA, United States, 02790

History

Start date End date Type Value
2001-01-17 2013-01-03 Address 4 BREAKWATER DR, CHELSEA, MA, 02150, USA (Type of address: Service of Process)
2001-01-17 2013-01-03 Address 4 BREAKWATER DR, CHELSEA, MA, 02150, USA (Type of address: Principal Executive Office)
2001-01-17 2013-01-03 Address 4 BREAKWATER DR, CHELSEA, MA, 02150, USA (Type of address: Chief Executive Officer)
1999-01-04 2001-01-17 Address 8 HUNTER HILL RD, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office)
1999-01-04 2001-01-17 Address 8 HUNTER HILL PLAZA, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
1999-01-04 2001-01-17 Address 8 HUNTER HILL RD, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)
1997-01-07 1999-01-04 Address 21 OSTERHOUDT LANE, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office)
1997-01-07 1999-01-04 Address 21 OSTERHOUDT LANE, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
1994-12-15 1999-01-04 Address 21 OSTER HAUDT LANE, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806000389 2013-08-06 CERTIFICATE OF DISSOLUTION 2013-08-06
130103006127 2013-01-03 BIENNIAL STATEMENT 2012-12-01
081124002846 2008-11-24 BIENNIAL STATEMENT 2008-12-01
080312002200 2008-03-12 BIENNIAL STATEMENT 2006-12-01
050120002656 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021210002342 2002-12-10 BIENNIAL STATEMENT 2002-12-01
010117002543 2001-01-17 BIENNIAL STATEMENT 2000-12-01
990104002209 1999-01-04 BIENNIAL STATEMENT 1998-12-01
970107002067 1997-01-07 BIENNIAL STATEMENT 1996-12-01
941215000323 1994-12-15 CERTIFICATE OF INCORPORATION 1994-12-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State