COMPUTER WORKBENCH INC.

Name: | COMPUTER WORKBENCH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1991 (34 years ago) |
Date of dissolution: | 16 Nov 2023 |
Entity Number: | 1513591 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 17 CARTHAGE LANE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 CARTHAGE LANE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
MICHAEL WEISBROT | Chief Executive Officer | 17 CARTHAGE LANE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-05 | 2023-11-28 | Address | 17 CARTHAGE LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2018-12-05 | 2023-11-28 | Address | 17 CARTHAGE LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2003-04-04 | 2018-12-05 | Address | 627 GREENWICH ST, 7TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2003-04-04 | 2018-12-05 | Address | 627 GREENWICH ST, 7TH FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2018-12-05 | Address | 627 GREENWICH ST, 7TH FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128001168 | 2023-11-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-16 |
210303060836 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
201228060576 | 2020-12-28 | BIENNIAL STATEMENT | 2019-03-01 |
181205002001 | 2018-12-05 | BIENNIAL STATEMENT | 2017-03-01 |
070329002719 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State