Name: | CONTEMPORARY COMPUTER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1974 (51 years ago) |
Date of dissolution: | 07 Nov 2022 |
Entity Number: | 356744 |
ZIP code: | 11716 |
County: | Rockland |
Place of Formation: | New York |
Address: | 200 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONTEMPORARY COMPUTER SERVICES, INC. | DOS Process Agent | 200 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
EMMA RICONDA | Chief Executive Officer | 200 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
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.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2008-07-11 | 2018-11-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1996-12-03 | 2020-11-02 | Address | 200 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3153, USA (Type of address: Chief Executive Officer) |
1996-12-03 | 2012-11-06 | Address | 200 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3153, USA (Type of address: Principal Executive Office) |
1995-05-11 | 1996-12-03 | Address | 200 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, 3153, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 2008-07-11 | Address | 200 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, 3153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221107001858 | 2022-11-07 | CERTIFICATE OF MERGER | 2022-11-07 |
201102061615 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006361 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101007594 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007138 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State