Name: | COMPINFO HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2004 |
Entity Number: | 1505699 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUBIN I. OSTEN | Chief Executive Officer | 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1991-02-08 | 1996-10-11 | Name | COMPINFO, INC. |
1991-01-31 | 1991-02-08 | Name | COMPUTER ACQUISITION, INC. |
1991-01-31 | 1993-02-19 | Address | ATTN: STUART D. AMES, ESQ., 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040927000764 | 2004-09-27 | CERTIFICATE OF MERGER | 2004-09-27 |
961011000011 | 1996-10-11 | CERTIFICATE OF AMENDMENT | 1996-10-11 |
940119002066 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
930219002225 | 1993-02-19 | BIENNIAL STATEMENT | 1993-01-01 |
910208000371 | 1991-02-08 | CERTIFICATE OF MERGER | 1991-02-08 |
910131000185 | 1991-01-31 | CERTIFICATE OF INCORPORATION | 1991-01-31 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State