Name: | COMPUTER BUSINESS FORMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1963 (62 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 155678 |
ZIP code: | 11364 |
County: | New York |
Place of Formation: | New York |
Address: | 221-10 67TH AVENUE, OAKLAND GARDENS, NY, United States, 11364 |
Principal Address: | 221-10 67TH AVENUE, OAKLAND GARDENS, United Kingdom, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMPUTER BUSINESS FORMS, INC. | DOS Process Agent | 221-10 67TH AVENUE, OAKLAND GARDENS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
DAISY MARRERO-JONES | Chief Executive Officer | 221-10 67TH AVENUE, OAKLAND GARDENS, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | PO BOX 582, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 221-10 67TH AVENUE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-10-02 | Address | PO BOX 582, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-12-18 | Address | 221-10 67TH AVENUE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process) |
2023-10-02 | 2023-12-18 | Address | PO BOX 582, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 221-10 67TH AVENUE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-12-18 | Address | 221-10 67TH AVENUE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2015-07-31 | 2023-10-02 | Address | PO BOX 582, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2015-07-31 | 2023-10-02 | Address | PO BOX 582, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218000189 | 2023-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-01 |
231002006473 | 2023-10-02 | BIENNIAL STATEMENT | 2023-03-01 |
190508060327 | 2019-05-08 | BIENNIAL STATEMENT | 2019-03-01 |
170306006775 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150731006155 | 2015-07-31 | BIENNIAL STATEMENT | 2015-03-01 |
130311006964 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110401003120 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090227002581 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070326003491 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050414002626 | 2005-04-14 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State