Name: | CORRECT COMPUTATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 2018 (6 years ago) |
Date of dissolution: | 08 Feb 2022 |
Entity Number: | 5414467 |
ZIP code: | 20742 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7761 DIAMONDBACK DR, COLLEGE PARK, MD, United States, 20742 |
Name | Role | Address |
---|---|---|
CORRECT COMPUTATION, INC. | DOS Process Agent | 7761 DIAMONDBACK DR, COLLEGE PARK, MD, United States, 20742 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
B LAVENDER | Chief Executive Officer | 7761 DIAMONDBACK DR, COLLEGE PARK, MD, United States, 20742 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-18 | 2022-02-09 | Address | 7761 DIAMONDBACK DR, COLLEGE PARK, MD, 20742, USA (Type of address: Chief Executive Officer) |
2020-09-18 | 2022-02-09 | Address | 7761 DIAMONDBACK DR, COLLEGE PARK, MD, 20742, USA (Type of address: Service of Process) |
2018-09-24 | 2020-09-18 | Address | 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220209003299 | 2022-02-08 | CERTIFICATE OF TERMINATION | 2022-02-08 |
200918060233 | 2020-09-18 | BIENNIAL STATEMENT | 2020-09-01 |
180924000525 | 2018-09-24 | APPLICATION OF AUTHORITY | 2018-09-24 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State