Search icon

NAFT COMPUTER SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NAFT COMPUTER SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1994 (31 years ago)
Date of dissolution: 26 Jun 2003
Entity Number: 1858914
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 139 CENTRE STREET, NEW YORK, NY, United States, 10013
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MARC H. BELL Chief Executive Officer 139 CENTRE STREET, NEW YORK, NY, United States, 10013

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001178582

Latest Filings

Form type:
RW
File number:
333-97067-09
Filing date:
2005-07-28
File:
Form type:
S-1
File number:
333-97067-09
Filing date:
2002-07-25
File:

History

Start date End date Type Value
2000-10-31 2002-04-19 Address 139 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-01-11 2000-10-31 Address 139 CENTRE STREET, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-11-05 2000-10-31 Address 295 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-11-05 2000-10-31 Address 295 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-06-17 2000-01-11 Address 295 LAFAYETTE ST, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030626000973 2003-06-26 CERTIFICATE OF MERGER 2003-06-26
020419000771 2002-04-19 CERTIFICATE OF CHANGE 2002-04-19
001031002009 2000-10-31 BIENNIAL STATEMENT 2000-10-01
000111001006 2000-01-11 CERTIFICATE OF CHANGE 2000-01-11
981105002352 1998-11-05 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State