Search icon

COMPUTER DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTER DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1991 (34 years ago)
Date of dissolution: 07 Feb 2003
Entity Number: 1544900
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

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
THOMAS M RYAN Chief Executive Officer 1 CVS DR, WOONSOCKET, RI, United States, 02895

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2000-01-26 2001-06-01 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1997-11-12 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-11-12 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-09-07 2000-01-26 Address 60 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office)
1993-09-07 2000-01-26 Address 1 THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030207000695 2003-02-07 CERTIFICATE OF DISSOLUTION 2003-02-07
010601002297 2001-06-01 BIENNIAL STATEMENT 2001-05-01
000126002007 2000-01-26 BIENNIAL STATEMENT 1999-05-01
990916000455 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
971112000651 1997-11-12 CERTIFICATE OF CHANGE 1997-11-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State