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
Name | Role | Address |
---|---|---|
MARTIN A GOMEZ | Chief Executive Officer | 93 DIVISION ROAD, WESTPORT, MA, United States, 02790 |
Name | Role | Address |
---|---|---|
CORE COMPUTER SERVICES, LTD. | DOS Process Agent | 93 DIVISION ROAD, WESTPORT, MA, United States, 02790 |
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) |
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