Search icon

COMPUSTAR SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMPUSTAR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1990 (35 years ago)
Date of dissolution: 26 Jul 2002
Entity Number: 1413844
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 177 TREETOP CIRCLE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177 TREETOP CIRCLE, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
RICHARD S. SORICE Chief Executive Officer 177 TREETOP CIRCLE, NANUET, NY, United States, 10954

Links between entities

Type:
Headquarter of
Company Number:
0251530
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1990-01-11 1995-06-19 Address 2 CONGERS, P.O. BOX 219, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020726000227 2002-07-26 CERTIFICATE OF DISSOLUTION 2002-07-26
950619002179 1995-06-19 BIENNIAL STATEMENT 1994-01-01
C103577-3 1990-02-02 CERTIFICATE OF AMENDMENT 1990-02-02
C095935-3 1990-01-11 CERTIFICATE OF INCORPORATION 1990-01-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State