2000 COMPUTER SOLUTIONS, INC.

Name: | 2000 COMPUTER SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1998 (27 years ago) |
Entity Number: | 2300161 |
ZIP code: | 11514 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 393 OLD COUNTRY RD, STE 303, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 393 OLD COUNTRY RD, STE 303, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
JOHN HASSLER | Chief Executive Officer | 393 OLD COUNTRY RD, STE 303, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 393 OLD COUNTRY RD, STE 303, CARLE PLACE, NY, 11514, 2131, USA (Type of address: Chief Executive Officer) |
2025-05-12 | 2025-05-12 | Address | 393 OLD COUNTRY RD, STE 303, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2006-10-11 | 2025-05-12 | Address | 393 OLD COUNTRY RD, STE 303, CARLE PLACE, NY, 11514, 2131, USA (Type of address: Chief Executive Officer) |
2006-10-11 | 2025-05-12 | Address | 393 OLD COUNTRY RD, STE 303, CARLE PLACE, NY, 11514, 2131, USA (Type of address: Service of Process) |
2002-12-30 | 2006-10-11 | Address | 99 E AMES CT, PLAINVIEW, NY, 11803, 2330, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512003424 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
121009006688 | 2012-10-09 | BIENNIAL STATEMENT | 2012-09-01 |
101028002633 | 2010-10-28 | BIENNIAL STATEMENT | 2010-09-01 |
080929002114 | 2008-09-29 | BIENNIAL STATEMENT | 2008-09-01 |
061011002932 | 2006-10-11 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State