READY COMPUTING INC.
Headquarter
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
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 |
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 |
---|---|---|---|
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