Name: | COMPUTER INSTRUMENTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1987 (38 years ago) |
Date of dissolution: | 08 Feb 1995 |
Entity Number: | 1208812 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JOHN BANG, 1000 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Principal Address: | 1000 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: JOHN BANG, 1000 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ELSA MARKOVITS WILEN | Chief Executive Officer | 1000 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1987-10-14 | 1991-06-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1987-10-14 | 1994-09-06 | Address | ATTN:ANDREW J. BECK, 437 MADISON AVE., NE WYORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950208000136 | 1995-02-08 | CERTIFICATE OF MERGER | 1995-02-08 |
940906002009 | 1994-09-06 | BIENNIAL STATEMENT | 1993-10-01 |
910617000334 | 1991-06-17 | CERTIFICATE OF AMENDMENT | 1991-06-17 |
B591110-3 | 1988-01-15 | CERTIFICATE OF AMENDMENT | 1988-01-15 |
B585318-3 | 1987-12-31 | CERTIFICATE OF MERGER | 1987-12-31 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State