Search icon

OWL COMPUTING TECHNOLOGIES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38A GROVE ST, STE 101, RIDGEFIELD, CT, United States, 06877

Chief Executive Officer

Name Role Address
RONALD MRAZ Chief Executive Officer 38A GROVE ST, STE 101, RIDGEFIELD, CT, United States, 06877

Links between entities

Type:
Headquarter of
Company Number:
0961419
State:
CONNECTICUT

Unique Entity ID

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.

CAGE Code:
1RZZ0
UEI Expiration Date:
2017-07-25

Business Information

Activation Date:
2016-07-25
Initial Registration Date:
2002-01-22

History

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)

Filings

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