Search icon

DOT COMPUTER SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOT COMPUTER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1982 (43 years ago)
Date of dissolution: 24 Jul 2012
Entity Number: 774022
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 176 BROADWAY, STE 8 A, NEW YORK, NY, United States, 10038
Principal Address: 176 BROADWAY, SUITE 8A, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DON Chief Executive Officer 176 BROADWAY, STE 8 A, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
EILEEN TADA DOS Process Agent 176 BROADWAY, STE 8 A, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
133121611
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-29 2008-06-27 Address 176 BROADWAY, SUITE 8A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2002-05-29 2008-06-27 Address 176 BROADWAY, SUITE 8A, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-02-02 2002-05-29 Address 176 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-02-02 2002-05-29 Address 176 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-02-02 2002-05-29 Address 176 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120724000947 2012-07-24 CERTIFICATE OF DISSOLUTION 2012-07-24
120620006117 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100706003144 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080627002452 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060525003538 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State