Search icon

COMPUTANE, CORP.

Company Details

Name: COMPUTANE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1991 (34 years ago)
Date of dissolution: 30 May 2000
Entity Number: 1512514
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 460 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016
Principal Address: 2140 STUART STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R PATANE Chief Executive Officer 66 MADISON AVE #2-I, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MILLER, FRIEDMAN & EISENMAN DOS Process Agent 460 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-04-15 1999-03-16 Address 66 MADISON AVENUE, #2I, NEW YORK, NY, 10016, 8708, USA (Type of address: Chief Executive Officer)
1994-03-21 1997-04-15 Address 155 WEST 60TH STREET, NEW YORK, NY, 10023, 7404, USA (Type of address: Chief Executive Officer)
1993-04-09 1994-03-21 Address 2140 STUART STREET, BROOKLYN, NY, 11229, 4018, USA (Type of address: Chief Executive Officer)
1991-02-28 1997-04-15 Address 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000530000677 2000-05-30 CERTIFICATE OF DISSOLUTION 2000-05-30
990316002466 1999-03-16 BIENNIAL STATEMENT 1999-02-01
970415002873 1997-04-15 BIENNIAL STATEMENT 1997-02-01
940321002386 1994-03-21 BIENNIAL STATEMENT 1994-02-01
930409002385 1993-04-09 BIENNIAL STATEMENT 1993-02-01
910228000310 1991-02-28 CERTIFICATE OF INCORPORATION 1991-02-28

Date of last update: 22 Jan 2025

Sources: New York Secretary of State