Name: | COMPUTER-WISE GUYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1996 (29 years ago) |
Date of dissolution: | 20 Jun 2017 |
Entity Number: | 2012046 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | 250 W 50TH ST, STE 26B, NEW YORK, NY, United States, 10019 |
Principal Address: | 250 WEST 50TH ST, STE 26B, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCES NEEDLES | Chief Executive Officer | 250 WEST 50TH ST.# 26 B, STE 26B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 W 50TH ST, STE 26B, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-18 | 2010-04-06 | Address | 250 W 50TH ST, STE 26B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-03-18 | 2010-04-06 | Address | 250 WEST 50TH ST., STE 26B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-03-18 | 2010-04-06 | Address | 250 WEST 50TH ST, STE 26B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-04-04 | 2008-03-18 | Address | 250 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-04-04 | 2008-03-18 | Address | 250 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170620000247 | 2017-06-20 | CERTIFICATE OF DISSOLUTION | 2017-06-20 |
160302006638 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140509002032 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120413002979 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100406002077 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State