CALCULATOR & COMPUTER CENTER, INC.

Name: | CALCULATOR & COMPUTER CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1980 (45 years ago) |
Date of dissolution: | 31 Oct 2024 |
Entity Number: | 625678 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 555 THEODORE FREMD AVE, STE B102, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J CARIDEO | Chief Executive Officer | 555 THEODORE FREMD AVE, STE B102, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
JOHN J CARIDEO | DOS Process Agent | 555 THEODORE FREMD AVE, STE B102, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-10 | 2025-02-12 | Address | 555 THEODORE FREMD AVE, STE B102, RYE, NY, 10580, USA (Type of address: Service of Process) |
2006-05-10 | 2025-02-12 | Address | 555 THEODORE FREMD AVE, STE B102, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2002-09-09 | 2006-05-10 | Address | 548 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2002-09-09 | 2006-05-10 | Address | 548 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2002-09-09 | 2006-05-10 | Address | 548 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002644 | 2024-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-31 |
180502006883 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
140505007221 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120618002804 | 2012-06-18 | BIENNIAL STATEMENT | 2012-05-01 |
100517003082 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State