Search icon

COMPUTER PEOPLE, INC.

Company Details

Name: COMPUTER PEOPLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1986 (39 years ago)
Entity Number: 1054983
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 210 WEST PENNSYLVANIA AVE, STE 650, TOWSON, MD, United States, 21204
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LE ROY HAGGERTY Chief Executive Officer 210 W PENNSYLVANIA AVE, SUITE 650, TOWSON, MD, United States, 21204

History

Start date End date Type Value
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-11 2005-11-02 Address 125 JEFFREY AVE, HOLLISTON, MA, 01746, USA (Type of address: Principal Executive Office)
1998-02-11 2002-03-20 Address 125 JEFFREY AVE, HOLLISTON, MA, 01746, USA (Type of address: Chief Executive Officer)
1994-03-10 1998-02-11 Address 1960 EAST GRAND STREET, SUITE 555, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office)
1994-03-10 1998-02-11 Address 1960 EAST GRAND AVENUE, SUITE 555, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
1993-04-29 1994-03-10 Address 1960 EAST GRAND AVENUE, 555, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
1993-04-29 1994-03-10 Address 1960 EAST GRAND AVENUE, 555, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office)
1988-11-16 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-11-16 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-14697 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14698 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080319002755 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060316002505 2006-03-16 BIENNIAL STATEMENT 2006-02-01
051102002307 2005-11-02 BIENNIAL STATEMENT 2004-02-01
020320002355 2002-03-20 BIENNIAL STATEMENT 2002-02-01
991026000906 1999-10-26 CERTIFICATE OF CHANGE 1999-10-26
980211002119 1998-02-11 BIENNIAL STATEMENT 1998-02-01
940811000170 1994-08-11 CERTIFICATE OF AMENDMENT 1994-08-11
940310002173 1994-03-10 BIENNIAL STATEMENT 1994-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9101554 Other Contract Actions 1991-03-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 57
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-06
Termination Date 1994-02-15
Date Issue Joined 1991-04-24
Pretrial Conference Date 1993-09-08
Section 1332

Parties

Name SPIDER SYSTEMS LTD.
Role Plaintiff
Name COMPUTER PEOPLE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State