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