Name: | COMPUTED ANATOMY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1985 (40 years ago) |
Date of dissolution: | 09 Dec 1998 |
Entity Number: | 1025788 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | MARTIN E. DARLINSKY, 275 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 28 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHEFFLER KARLINSKY & STEIN | DOS Process Agent | MARTIN E. DARLINSKY, 275 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MR. YOSHIO KASHIMA | Chief Executive Officer | 28 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-25 | 1997-09-10 | Address | 28 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 1997-09-10 | Address | 28 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1990-07-27 | 1998-01-14 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.1 |
1985-09-17 | 1997-09-10 | Address | 275 MADISON AVENUE, MARTIN E. DARLINSKY, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1985-09-17 | 1986-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981209000211 | 1998-12-09 | CERTIFICATE OF DISSOLUTION | 1998-12-09 |
980114000419 | 1998-01-14 | CERTIFICATE OF AMENDMENT | 1998-01-14 |
970910002212 | 1997-09-10 | BIENNIAL STATEMENT | 1997-09-01 |
950425002407 | 1995-04-25 | BIENNIAL STATEMENT | 1993-09-01 |
940823000193 | 1994-08-23 | CERTIFICATE OF MERGER | 1994-08-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State