COMPUTER INTELLIGENCE GROUP, INC.

Name: | COMPUTER INTELLIGENCE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 941911 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 19 FULTON ST, 307, NEW YORK, NY, United States, 10038 |
Principal Address: | 6045 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 FULTON ST, 307, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SAMUEL B GALEOTA | Chief Executive Officer | 6045 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-26 | 1999-02-01 | Address | 23 LEONARD ST, SECOND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1995-04-10 | 1999-02-01 | Address | 6045 MAIN STREET, WILLIAMSVILLE, NY, 14221, 6865, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 1996-09-26 | Address | 6045 MAIN STREET, WILLIAMSVILLE, NY, 14221, 6865, USA (Type of address: Service of Process) |
1984-09-07 | 1995-04-10 | Address | 146 EAST 39TH STREET, SUITE 3A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109312 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080929002156 | 2008-09-29 | BIENNIAL STATEMENT | 2008-09-01 |
060919002139 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041104002493 | 2004-11-04 | BIENNIAL STATEMENT | 2004-09-01 |
021002002382 | 2002-10-02 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State