Name: | OWL COMPUTING TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2001 (24 years ago) |
Date of dissolution: | 03 Feb 2017 |
Entity Number: | 2625668 |
ZIP code: | 06877 |
County: | Westchester |
Place of Formation: | New York |
Address: | 38A GROVE ST, STE 101, RIDGEFIELD, CT, United States, 06877 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38A GROVE ST, STE 101, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
RONALD MRAZ | Chief Executive Officer | 38A GROVE ST, STE 101, RIDGEFIELD, CT, United States, 06877 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2003-04-28 | 2008-01-30 | Address | 19 NORTH SALEM RD, 2ND FL, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer) |
2003-04-28 | 2008-01-30 | Address | RONALD MRAZ, 19 NORTH SALEM RD, CROSS RIVER, NY, 10518, USA (Type of address: Principal Executive Office) |
2003-04-28 | 2008-01-30 | Address | PO BOX 313, 19 NORTH SALEM RD, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process) |
2001-04-06 | 2003-04-28 | Address | 169 SMITH RIDGE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170203000667 | 2017-02-03 | CERTIFICATE OF MERGER | 2017-02-03 |
170126006338 | 2017-01-26 | BIENNIAL STATEMENT | 2015-04-01 |
130404006698 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110519003076 | 2011-05-19 | BIENNIAL STATEMENT | 2011-04-01 |
090430002068 | 2009-04-30 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State