READY COMPUTING INC.
Headquarter
Name: | READY COMPUTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 2010 (16 years ago) |
Date of dissolution: | 05 Mar 2024 |
Entity Number: | 3910597 |
ZIP code: | 10038 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 Beekman St, Floor 3, New York, NY, United States, 10038 |
Principal Address: | 150 BEEKMAN STREET, FLOOR 3, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LAROCCA | Chief Executive Officer | 150 BEEKMAN STREET, FLOOR 3, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
READY COMPUTING INC. | DOS Process Agent | 150 Beekman St, Floor 3, New York, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | 150 BEEKMAN STREET, FLOOR 3, FLOOR 3, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-03-08 | Address | 150 BEEKMAN STREET, FLOOR 3, FLOOR 3, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2018-02-20 | 2024-03-08 | Address | 150 BEEKMAN STREET, FLOOR 3, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2016-03-09 | 2018-02-20 | Address | 1581 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2016-03-09 | 2018-02-20 | Address | 1581 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308002478 | 2024-03-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-05 |
220201000064 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
201102062377 | 2020-11-02 | BIENNIAL STATEMENT | 2020-02-01 |
180220006182 | 2018-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
160309006100 | 2016-03-09 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State