COMPUTER SOS, INC.

Name: | COMPUTER SOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1997 (28 years ago) |
Entity Number: | 2211450 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1505 CLEVELAND DR, CHEEKTOWAGA, NY, United States, 14225 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PRAMOD KRISHNAN | Chief Executive Officer | 1505 CLEVELAND DR, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 1505 CLEVELAND DR, CHEEKTOWAGA, NY, 14225, 1848, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-28 | Address | 1505 CLEVELAND DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 1505 CLEVELAND DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2025-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-04 | 2023-12-04 | Address | 1505 CLEVELAND DR, CHEEKTOWAGA, NY, 14225, 1848, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528001705 | 2025-05-27 | CERTIFICATE OF AMENDMENT | 2025-05-27 |
231204002000 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
230728001900 | 2023-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-27 |
230419002140 | 2023-04-19 | BIENNIAL STATEMENT | 2021-12-01 |
140108002247 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State