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: Service of Process)
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
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 AVENUE, SUITE 555, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)

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

Court Cases

Court Case Summary

Filing Date:
1991-03-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
COMPUTER PEOPLE, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State