Search icon

COMPUTER-WISE GUYS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANCES NEEDLES Chief Executive Officer 250 WEST 50TH ST.# 26 B, STE 26B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 W 50TH ST, STE 26B, NEW YORK, NY, United States, 10019

History

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)

Filings

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