Name: | CAC COMPUTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2003 (22 years ago) |
Entity Number: | 2931028 |
ZIP code: | 14025 |
County: | Erie |
Place of Formation: | New York |
Address: | 6690 ROLLIN DR, BOSTON, NY, United States, 14025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BRYAN COLLINS | Chief Executive Officer | 6690 ROLLIN DR, BOSTON, NY, United States, 14025 |
Name | Role | Address |
---|---|---|
THOMAS BRYAN COLLINS | DOS Process Agent | 6690 ROLLIN DR, BOSTON, NY, United States, 14025 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-09 | 2007-07-19 | Address | 6412 WILLOW DR, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2005-09-09 | 2007-07-19 | Address | 6412 WILLOW DR, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
2005-09-09 | 2007-07-19 | Address | 6412 WILLOW DR, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2003-07-16 | 2005-09-09 | Address | 6412 WILLOW DRIVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110901002364 | 2011-09-01 | BIENNIAL STATEMENT | 2011-07-01 |
070719002013 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050909002711 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
030716000341 | 2003-07-16 | CERTIFICATE OF INCORPORATION | 2003-07-16 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State