Name: | UNITED COMPUTER CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1979 (46 years ago) |
Entity Number: | 590924 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5700 COMMONS PARK, E. SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B. EDWARD TIBBITS | Chief Executive Officer | 5700 COMMONS PARK, E. SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5700 COMMONS PARK, E. SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-12 | 2006-08-29 | Address | 5823 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1995-05-05 | 2006-08-29 | Address | 5710 COMMONS PARK, SYRACUSE, NY, 13214, 0880, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 2006-08-29 | Address | 5710 COMMONS PARK, SYRACUSE, NY, 13214, 0880, USA (Type of address: Principal Executive Office) |
1995-05-05 | 2003-09-12 | Address | 5710 COMMONS PARK, SYRACUSE, NY, 13214, 0880, USA (Type of address: Service of Process) |
1979-11-01 | 1995-05-05 | Address | 6605 WOODCHUCK HILL RD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210406068 | 2021-04-06 | ASSUMED NAME LLC INITIAL FILING | 2021-04-06 |
060829002432 | 2006-08-29 | BIENNIAL STATEMENT | 2005-11-01 |
030912000663 | 2003-09-12 | CERTIFICATE OF CHANGE | 2003-09-12 |
020115002291 | 2002-01-15 | BIENNIAL STATEMENT | 2001-11-01 |
971209002339 | 1997-12-09 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State