Name: | VICOM COMPUTER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1982 (43 years ago) |
Date of dissolution: | 01 Jul 2022 |
Entity Number: | 787591 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735 |
Principal Address: | VICTOR V VEROLA, 400 BROADHOLLOW ROAD, STE 1, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR V VEROLA | Chief Executive Officer | 400 BROADHOLLOW ROAD, SUITE 1, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
VICOM COMPUTER SERVICES, INC. | DOS Process Agent | 400 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-19 | 2022-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2021-08-27 | 2021-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2013-01-25 | 2020-12-22 | Address | 400 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2013-01-25 | 2021-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2012-08-14 | 2013-01-25 | Address | VICTOR V VEROLA, 400 BROADHOLLOW ROAD, STE 1, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220630002501 | 2022-06-30 | CERTIFICATE OF MERGER | 2022-07-01 |
201222060081 | 2020-12-22 | BIENNIAL STATEMENT | 2020-08-01 |
130125000928 | 2013-01-25 | CERTIFICATE OF AMENDMENT | 2013-01-25 |
120814006377 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100820002899 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State