Search icon

COMPUTATIONAL CONSULTING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTATIONAL CONSULTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2007 (18 years ago)
Date of dissolution: 12 Feb 2020
Entity Number: 3554103
ZIP code: 59901
County: Warren
Place of Formation: New York
Address: 418 3RD AVE E, KALISPELL, MT, United States, 59901
Principal Address: 418 3RD AVE---EAST, KALISPELLLS, MT, United States, 59901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPUTATIONAL CONSULTING COMPANY, INC. DOS Process Agent 418 3RD AVE E, KALISPELL, MT, United States, 59901

Chief Executive Officer

Name Role Address
LLOYD F JONES JR Chief Executive Officer 418 3RD AVE---EAST, KALISPELLLS, MT, United States, 59901

History

Start date End date Type Value
2015-08-04 2017-08-07 Address 418 3RD AVE---EAST, KALISPELLLS, MT, 59901, USA (Type of address: Service of Process)
2011-08-29 2015-08-04 Address 418 3RD AVE, KALISPELLLS, MT, 59901, USA (Type of address: Chief Executive Officer)
2011-08-29 2015-08-04 Address 418 3RD AVE, KALISPELLLS, MT, 59901, USA (Type of address: Service of Process)
2011-08-29 2015-08-04 Address 418 3RD AVE, KALISPELLLS, MT, 59901, USA (Type of address: Principal Executive Office)
2009-08-18 2011-08-29 Address 182 RIDGE ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200212001056 2020-02-12 CERTIFICATE OF DISSOLUTION 2020-02-12
190812060116 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170807006020 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150804006388 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130910006960 2013-09-10 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State