Search icon

CONTINENTAL COMPUTER LEASING CORPORATION

Headquarter

Company Details

Name: CONTINENTAL COMPUTER LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1968 (57 years ago)
Date of dissolution: 30 Nov 1994
Entity Number: 171278
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 21000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
000-851-732
State:
Alabama
Type:
Headquarter of
Company Number:
84d0ee47-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0083083
State:
KENTUCKY
Type:
Headquarter of
Company Number:
826043
State:
FLORIDA
Type:
Headquarter of
Company Number:
0073465
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_49456018
State:
ILLINOIS

History

Start date End date Type Value
1987-03-27 1990-11-30 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-03-27 1990-11-30 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1978-03-22 1987-03-27 Address 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1978-03-22 1987-03-27 Address 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1968-12-06 1978-03-22 Address 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941130000030 1994-11-30 CERTIFICATE OF DISSOLUTION 1994-11-30
C180508-2 1991-08-30 ASSUMED NAME CORP INITIAL FILING 1991-08-30
901130000362 1990-11-30 CERTIFICATE OF CHANGE 1990-11-30
B476028-2 1987-03-27 CERTIFICATE OF AMENDMENT 1987-03-27
A472958-3 1978-03-22 CERTIFICATE OF AMENDMENT 1978-03-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State