Search icon

CSC ARTEMIS INC.

Company Details

Name: CSC ARTEMIS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1991 (34 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1510392
ZIP code: 10011
County: Westchester
Place of Formation: California
Principal Address: 6260 LOOKOUT ROAD, BOULDER, CO, United States, 80301
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEVE YAGER Chief Executive Officer 6260 LOOKOUT ROAD, BOULDER, CO, United States, 80301

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

History

Start date End date Type Value
1997-05-01 2000-04-05 Address 15260 VENTURA BLVD, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
1997-05-01 2000-04-05 Address 5251 WESTHEIMER RD, STE 850, HOUSTON, TX, 77056, 5405, USA (Type of address: Principal Executive Office)
1996-03-20 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-03-13 1996-03-20 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-05-11 1997-05-01 Address 5333 WESTHEIMER, SUITE 700, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1624163 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
000405002311 2000-04-05 BIENNIAL STATEMENT 1999-02-01
991213000004 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13
970501002002 1997-05-01 BIENNIAL STATEMENT 1997-02-01
960320000702 1996-03-20 CERTIFICATE OF CHANGE 1996-03-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State