Search icon

EDUTECH COMPUTER SERVICES, INC.

Company Details

Name: EDUTECH COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2003 (22 years ago)
Entity Number: 2852756
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 70-25 INGRAM ST, FOREST HILLS, NY, United States, 11375
Address: 70-25 ingram street, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARISOL CATUCCI Chief Executive Officer PO BOX 754310, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 70-25 ingram street, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
william catucci Agent 70-25 ingram street, FOREST HILLS, NY, 11375

History

Start date End date Type Value
2025-03-31 2025-03-31 Address PO BOX 754310, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address PO BOX 754310, FOREST HILLS, NY, 11375, 9310, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-31 Address 70-25 ingram street, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2025-03-25 2025-03-31 Address 70-25 ingram street, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2025-03-25 2025-03-31 Address PO BOX 754310, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address PO BOX 754310, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address PO BOX 754310, FOREST HILLS, NY, 11375, 9310, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-31 Address PO BOX 754310, FOREST HILLS, NY, 11375, 9310, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address PO BOX 754310, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331003185 2025-03-31 AMENDMENT TO BIENNIAL STATEMENT 2025-03-31
250325000147 2025-03-05 CERTIFICATE OF CHANGE BY ENTITY 2025-03-05
250102005955 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230811002873 2023-08-11 BIENNIAL STATEMENT 2023-01-01
210112060506 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190109060047 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170110006878 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150109006053 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130111006581 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110119002763 2011-01-19 BIENNIAL STATEMENT 2011-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State