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
Name | Role | Address |
---|---|---|
JOSEPH R PATANE | Chief Executive Officer | 66 MADISON AVE #2-I, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MILLER, FRIEDMAN & EISENMAN | DOS Process Agent | 460 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
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) |
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