Name: | COMPUTER RESOURCES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1993 (32 years ago) |
Date of dissolution: | 19 May 2003 |
Entity Number: | 1711849 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 25 WEST 43RD STREET, #1502, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PICO | Chief Executive Officer | 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 WEST 43RD STREET, #1502, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 1994-03-28 | Address | 303 EAST 49TH STREET, 3RD FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030519000946 | 2003-05-19 | CERTIFICATE OF DISSOLUTION | 2003-05-19 |
990326002257 | 1999-03-26 | BIENNIAL STATEMENT | 1999-03-01 |
970327002719 | 1997-03-27 | BIENNIAL STATEMENT | 1997-03-01 |
951106002397 | 1995-11-06 | BIENNIAL STATEMENT | 1995-03-01 |
940328002534 | 1994-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
930319000259 | 1993-03-19 | CERTIFICATE OF INCORPORATION | 1993-03-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State