Name: | COMPUSOURCE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1984 (41 years ago) |
Entity Number: | 891252 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 110 John Muir Drive, Amherst, NY, United States, 14228 |
Principal Address: | 110 JOHN MUIR DRIVE, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY L. GONZALES | Chief Executive Officer | 110 JOHN MUIR DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
COMPUSOURCE SYSTEMS, INC. | DOS Process Agent | 110 John Muir Drive, Amherst, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 110 JOHN MUIR DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2019-01-10 | 2024-01-01 | Address | 110 JOHN MUIR DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2019-01-10 | 2024-01-01 | Address | 110 JOHN MUIR DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2019-01-10 | Address | 3820 RIDGE LEA ROAD, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
1993-04-28 | 2019-01-10 | Address | 3820 RIDGE LEA ROAD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101041517 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220107001393 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
190110002008 | 2019-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
940110002233 | 1994-01-10 | BIENNIAL STATEMENT | 1994-01-01 |
930428002407 | 1993-04-28 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State