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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LE ROY HAGGERTY | Chief Executive Officer | 210 W PENNSYLVANIA AVE, SUITE 650, TOWSON, MD, United States, 21204 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State