Search icon

COMPUTER BUSINESS FORMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
COMPUTER BUSINESS FORMS, INC. DOS Process Agent 221-10 67TH AVENUE, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
DAISY MARRERO-JONES Chief Executive Officer 221-10 67TH AVENUE, OAKLAND GARDENS, NY, United States, 11364

History

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)

Filings

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