Search icon

COMPUTER TASK GROUP, INCORPORATED - Florida Company Profile

Branch

Company Details

Entity Name: COMPUTER TASK GROUP, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 1983 (42 years ago)
Branch of: COMPUTER TASK GROUP, INCORPORATED, NEW YORK (Company Number 196416)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Jun 1993 (32 years ago)
Document Number: 855569
FEI/EIN Number 160912632

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 Corporate Paarkway, Amherst, NY, 14226, US
Mail Address: 300 Corporate Paarkway, Amherst, NY, 14226, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Stijn Bijnens Director 300 Corporate Paarkway, Amherst, NY, 14226
Thomas Niehaus J President 300 Corporate Paarkway, Amherst, NY, 14226
Laubacker John M Chief Financial Officer 300 Corporate Paarkway, Amherst, NY, 14226
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 300 Corporate Paarkway, Suite 214N, Amherst, NY 14226 -
CHANGE OF MAILING ADDRESS 2021-04-23 300 Corporate Paarkway, Suite 214N, Amherst, NY 14226 -
CORPORATE MERGER 1993-06-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000001481
REGISTERED AGENT NAME CHANGED 1992-07-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1987-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State