Name: | COMPUTER PROJECTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1987 (38 years ago) |
Date of dissolution: | 24 Nov 2003 |
Entity Number: | 1174172 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 321 E 48TH STREET #5F, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOROTHY FRIEDBERG | Chief Executive Officer | 321 E 48TH STREET #5F, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 E 48TH STREET #5F, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-27 | 1992-12-07 | Address | 321 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031124000085 | 2003-11-24 | CERTIFICATE OF DISSOLUTION | 2003-11-24 |
030428002274 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
010517002435 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990510002703 | 1999-05-10 | BIENNIAL STATEMENT | 1999-05-01 |
970602002751 | 1997-06-02 | BIENNIAL STATEMENT | 1997-05-01 |
000048004567 | 1993-09-27 | BIENNIAL STATEMENT | 1993-05-01 |
921207002162 | 1992-12-07 | BIENNIAL STATEMENT | 1992-05-01 |
B501256-2 | 1987-05-27 | CERTIFICATE OF INCORPORATION | 1987-05-27 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State