DOT COMPUTER SERVICES INC.

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
Name | Role | Address |
---|---|---|
DAVID DON | Chief Executive Officer | 176 BROADWAY, STE 8 A, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
EILEEN TADA | DOS Process Agent | 176 BROADWAY, STE 8 A, NEW YORK, NY, United States, 10038 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State