Search icon

COMPUCOM SYSTEMS, INC.

Company Details

Name: COMPUCOM SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1991 (34 years ago)
Entity Number: 1565057
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 8106 CALVIN HALL ROAD, FORT MILL, SC, United States, 29707
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN M SLATTERY II Chief Executive Officer 8106 CALVIN HALL ROAD, FORT MILL, SC, United States, 29707

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 8106 CALVIN HALL ROAD, FORT MILL, SC, 29707, USA (Type of address: Chief Executive Officer)
2019-10-10 2023-07-03 Address 8106 CALVIN HALL ROAD, FORT MILL, SC, 29707, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-01 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-08-02 2019-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-08-02 2019-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-10-13 2019-10-10 Address 7171 FOREST LANE, DALLAS, TX, 75230, USA (Type of address: Chief Executive Officer)
2005-10-13 2010-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-13 2019-10-10 Address 360 N CRESCENT DRIVE, SOUTH BUILDING, BEVERLY HILLS, CA, 90210, USA (Type of address: Principal Executive Office)
2004-12-31 2005-10-13 Address 360 CRESECENT DRIVE, SOUTH BUILDING, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000497 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210730001763 2021-07-30 BIENNIAL STATEMENT 2021-07-30
191010002040 2019-10-10 BIENNIAL STATEMENT 2019-07-01
190701000622 2019-07-01 CERTIFICATE OF CHANGE 2019-07-01
100802000774 2010-08-02 CERTIFICATE OF CHANGE 2010-08-02
051013002885 2005-10-13 BIENNIAL STATEMENT 2005-07-01
041231000573 2004-12-31 CERTIFICATE OF MERGER 2004-12-31
041220000192 2004-12-20 CERTIFICATE OF CHANGE 2004-12-20
030724002615 2003-07-24 BIENNIAL STATEMENT 2003-07-01
020717002429 2002-07-17 BIENNIAL STATEMENT 2001-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703283 Antitrust 2017-06-01 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-01
Termination Date 2019-02-20
Section 0001
Status Terminated

Parties

Name COMPUCOM SYSTEMS, INC.
Role Plaintiff
Name HITACHI LTD.,
Role Defendant
1904574 Other Contract Actions 2019-05-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-17
Termination Date 2020-02-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name KRAFT
Role Plaintiff
Name COMPUCOM SYSTEMS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State