Name: | HI-TECH COMPUTER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1996 (29 years ago) |
Entity Number: | 2083345 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 21 PRINCETON PL, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH GIAMBRA | Chief Executive Officer | 21 PRINCETON PL, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
RALPH GIAMBRA | DOS Process Agent | 21 PRINCETON PL, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-29 | 2006-11-16 | Address | 121 NORTH GATES, LACKAWANNA, NY, 14218, 1098, USA (Type of address: Principal Executive Office) |
2002-10-29 | 2006-11-16 | Address | 121 NORTH GATES, LACKAWANNA, NY, 14218, 1098, USA (Type of address: Chief Executive Officer) |
2002-10-29 | 2006-11-16 | Address | 121 NORTH GATES, LACKAWANNA, NY, 14218, 1098, USA (Type of address: Service of Process) |
2000-11-20 | 2002-10-29 | Address | 121 N GATES AVE, LACKAWANNA, NY, 14218, 1098, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2002-10-29 | Address | 121 N GATES AVE, LACKAWANNA, NY, 14218, 1098, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160318000360 | 2016-03-18 | CERTIFICATE OF AMENDMENT | 2016-03-18 |
081121002595 | 2008-11-21 | BIENNIAL STATEMENT | 2008-11-01 |
061116002295 | 2006-11-16 | BIENNIAL STATEMENT | 2006-11-01 |
041214002266 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021029002209 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State