Name: | GLOBAL COMPUTER ASSOCIATES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1989 (35 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1401100 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 555 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD A. TOY | Chief Executive Officer | 555 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-20 | 1992-12-09 | Address | 555 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1973942 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
011129002583 | 2001-11-29 | BIENNIAL STATEMENT | 2001-11-01 |
991209002180 | 1999-12-09 | BIENNIAL STATEMENT | 1999-11-01 |
971030002428 | 1997-10-30 | BIENNIAL STATEMENT | 1997-11-01 |
931029003025 | 1993-10-29 | BIENNIAL STATEMENT | 1993-11-01 |
921209002501 | 1992-12-09 | BIENNIAL STATEMENT | 1992-11-01 |
C077862-4 | 1989-11-20 | CERTIFICATE OF INCORPORATION | 1989-11-20 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State