Search icon

21ST CENTURY COMPUTER SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 21ST CENTURY COMPUTER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1999 (26 years ago)
Entity Number: 2410700
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 123 GAINSBORG AVE., WEST HARRISON, NY, United States, 10604
Principal Address: 123 GAINSBURG AVE, WEST HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 GAINSBORG AVE., WEST HARRISON, NY, United States, 10604

Chief Executive Officer

Name Role Address
JOANNE PALUMBO Chief Executive Officer PO BOX 374, GOLDENS BRIDGE, NY, United States, 10526

History

Start date End date Type Value
2003-08-13 2025-04-15 Address PO BOX 374, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
2001-08-06 2003-08-13 Address 123 GAINSBURG AVE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
1999-08-19 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-19 2025-04-15 Address 123 GAINSBORG AVE., WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415000191 2025-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-07
030813002795 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010806002153 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990819000373 1999-08-19 CERTIFICATE OF INCORPORATION 1999-08-19

USAspending Awards / Financial Assistance

Date:
2008-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State