COMMERCIAL PROGRAMMING UNLIMITED, INC.

Name: | COMMERCIAL PROGRAMMING UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1964 (61 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 173724 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 EAST 56TH STREET, APT. 22L, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER SMALL | Chief Executive Officer | 300 EAST 56TH STREET, APT. 22L, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 EAST 56TH STREET, APT. 22L, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-02 | 1986-07-02 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1 |
1986-07-02 | 1986-07-02 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.025 |
1985-10-04 | 1986-07-02 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1985-01-07 | 1995-05-23 | Address | 25 W. 17 ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1968-02-23 | 1985-10-04 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1589065 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
960222002121 | 1996-02-22 | BIENNIAL STATEMENT | 1996-02-01 |
950523002012 | 1995-05-23 | BIENNIAL STATEMENT | 1993-02-01 |
C222934-2 | 1995-05-15 | ASSUMED NAME CORP INITIAL FILING | 1995-05-15 |
930204000147 | 1993-02-04 | CERTIFICATE OF EXCHANGE OF SHARES | 1993-02-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State