Name: | REBOOT COMPUTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2010 (15 years ago) |
Entity Number: | 4005739 |
ZIP code: | 12196 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 699 Old Best Rd, West Sand Lake, NY, United States, 12196 |
Principal Address: | 699 OLD BEST RD, WEST SAND LAKE, NY, United States, 12196 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MYERS | DOS Process Agent | 699 Old Best Rd, West Sand Lake, NY, United States, 12196 |
Name | Role | Address |
---|---|---|
JOSEPH MYERS | Chief Executive Officer | 699 OLD BEST RD, WEST SAND LAKE, NY, United States, 12196 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 699 OLD BEST RD, WEST SAND LAKE, NY, 12196, USA (Type of address: Chief Executive Officer) |
2020-10-07 | 2024-10-21 | Address | 699 OLD BEST RD, WEST SAND LAKE, NY, 12196, 2219, USA (Type of address: Service of Process) |
2020-01-24 | 2024-10-21 | Address | 699 OLD BEST RD, WEST SAND LAKE, NY, 12196, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2020-10-07 | Address | 699 OLD BEST RD, WEST SAND LAKE, NY, 12196, 2219, USA (Type of address: Service of Process) |
2016-10-03 | 2020-01-24 | Address | 699 OLD BEST RD, WEST SAND LAKE, NY, 12196, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021003822 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
221018002234 | 2022-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
201007060483 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
200124002013 | 2020-01-24 | AMENDMENT TO BIENNIAL STATEMENT | 2018-10-01 |
181009006950 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State