Name: | CORPUS COMPUTER SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1989 (36 years ago) |
Date of dissolution: | 02 Jul 1996 |
Entity Number: | 1321735 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 70 PACIFIC BOULEVARD, LONG BEACH, NY, United States, 11561 |
Address: | P.O. BOX 1113, 70 PACIFIC BOULEVARD, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE A. FRIEDMAN | Chief Executive Officer | P.O. BOX 1113, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1113, 70 PACIFIC BOULEVARD, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-31 | 1993-12-02 | Address | 11 PARK PLACE, ROOM 600, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960702000401 | 1996-07-02 | CERTIFICATE OF DISSOLUTION | 1996-07-02 |
940128002550 | 1994-01-28 | BIENNIAL STATEMENT | 1994-01-01 |
931202002075 | 1993-12-02 | BIENNIAL STATEMENT | 1993-01-01 |
B735492-5 | 1989-01-31 | CERTIFICATE OF INCORPORATION | 1989-01-31 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State