Search icon

THE COMPUTING TECHNOLOGY INDUSTRY ASSOCIATION, INC.

Company Details

Name: THE COMPUTING TECHNOLOGY INDUSTRY ASSOCIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Aug 2009 (16 years ago)
Entity Number: 3840802
ZIP code: 12207
County: Albany
Place of Formation: Connecticut
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-29 2023-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-29 2023-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-27 2012-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2012-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-18 2012-08-27 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-11-02 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-08-03 2012-01-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030017307 2023-10-27 CERTIFICATE OF CHANGE BY ENTITY 2023-10-27
121029000988 2012-10-29 CERTIFICATE OF CHANGE 2012-10-29
120827000668 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120118000819 2012-01-18 CERTIFICATE OF CHANGE 2012-01-18
111102000360 2011-11-02 CERTIFICATE OF CHANGE 2011-11-02
090803000854 2009-08-03 APPLICATION OF AUTHORITY 2009-08-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State