Name: | COMPUTER MARKETING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1987 (37 years ago) |
Date of dissolution: | 31 Dec 2000 |
Entity Number: | 1201937 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1200 HARBOR BOULEVARD, 9TH FLOOR, WEEHAWKEN, NJ, United States, 07087 |
Address: | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LON MANDEL | Chief Executive Officer | 1200 HARBOR BOULEVARD, 9TH FLOOR, WEEHAWKEN, NJ, United States, 07087 |
Name | Role | Address |
---|---|---|
MOSES & SINGER | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1987-09-15 | 1992-07-31 | Address | ATTN: P B HIRSHFIELD, 1271 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001229000903 | 2000-12-29 | CERTIFICATE OF MERGER | 2000-12-31 |
990930002317 | 1999-09-30 | BIENNIAL STATEMENT | 1999-09-01 |
971024002524 | 1997-10-24 | BIENNIAL STATEMENT | 1997-09-01 |
931108003054 | 1993-11-08 | BIENNIAL STATEMENT | 1993-09-01 |
920731000165 | 1992-07-31 | CERTIFICATE OF CHANGE | 1992-07-31 |
B720673-4 | 1988-12-21 | CERTIFICATE OF AMENDMENT | 1988-12-21 |
B544282-3 | 1987-09-15 | CERTIFICATE OF INCORPORATION | 1987-09-15 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State