Search icon

R COMPUTER SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R COMPUTER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2005 (20 years ago)
Date of dissolution: 28 May 2015
Entity Number: 3211987
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 26 PIRATES COVE, SPENCERPORT, NY, United States, 14559
Principal Address: ANDREW RUEBY, 26 PIRATES COVE, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANDREW RUEBY Agent 135 CURTICE PARK, WEBSTER, NY, 14580

DOS Process Agent

Name Role Address
ANDREW RUEBY DOS Process Agent 26 PIRATES COVE, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
ANDREW RUEBY Chief Executive Officer 26 PIRATES COVE, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2013-05-29 2015-05-04 Address 13 GERALDINE PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2013-05-29 2015-05-04 Address ANDREW RUEBY, 13 GERALDINE PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2013-05-29 2015-05-04 Address 13 GERALDINE PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2009-05-15 2013-05-29 Address ANDREW RUEBY, 3565 PEBBLE BEACH ROAD, LAKEVILLE, NY, 14480, USA (Type of address: Principal Executive Office)
2009-05-15 2013-05-29 Address 3565 PEBBLE BEACH ROAD, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150528000973 2015-05-28 CERTIFICATE OF DISSOLUTION 2015-05-28
150504007178 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130529006011 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110603002209 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090515002223 2009-05-15 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State