Search icon

READY COMPUTING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: READY COMPUTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 2010 (15 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

Chief Executive Officer

Name Role Address
MICHAEL LAROCCA Chief Executive Officer 150 BEEKMAN STREET, FLOOR 3, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
READY COMPUTING INC. DOS Process Agent 150 Beekman St, Floor 3, New York, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
000-354-445
State:
Alabama

Commercial and government entity program

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.

CAGE number:
72T14
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-07-14
SAM Expiration:
2023-06-18

Contact Information

POC:
MICHAEL LAROCCA
Corporate URL:
www.readycomputing.com

Form 5500 Series

Employer Identification Number (EIN):
271972616
Plan Year:
2016
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State