Name: | COMPUTER SOFTWARE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1995 (30 years ago) |
Date of dissolution: | 10 Nov 2005 |
Entity Number: | 1914352 |
ZIP code: | 06830 |
County: | Nassau |
Place of Formation: | New York |
Address: | BENEFITPORT, 20 HORSENECK LANE, GREENWICH, CT, United States, 06830 |
Principal Address: | 20 HORSENECK LANE, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIRECTOR OF LEGAL AFFAIRS | DOS Process Agent | BENEFITPORT, 20 HORSENECK LANE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
ROBERT MILLIGAN | Chief Executive Officer | 20 HORSENECK LANE, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-20 | 2001-07-11 | Address | 70 W 40TH ST, 10TH FL, NEW YORK, NY, 10018, 2671, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2003-04-08 | Address | C/O BENEFITPORT, 20 HORSENECK LN, GREENWICH, CT, 06830, 6327, USA (Type of address: Chief Executive Officer) |
2000-11-20 | 2001-07-11 | Address | C/O BENEFITPORT/CSG, 70 W 40TH ST, NEW YORK, NY, 10018, 2671, USA (Type of address: Service of Process) |
1997-05-14 | 2000-11-20 | Address | 70 EAST SUNRISE HIGHWAY, SUITE 411, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2000-11-20 | Address | 70 EAST SUNRISE HIGHWAY, SUITE 411, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
1997-05-14 | 2000-11-20 | Address | 70 EAST SUNRISE HIGHWAY, SUITE 411, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
1995-04-19 | 1997-05-14 | Address | 70 EAST SUNRISE HIGHWAY, SUITE 411, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051110000396 | 2005-11-10 | CERTIFICATE OF DISSOLUTION | 2005-11-10 |
030408002335 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
010711003014 | 2001-07-11 | BIENNIAL STATEMENT | 2001-04-01 |
001120002593 | 2000-11-20 | BIENNIAL STATEMENT | 1999-04-01 |
970514002003 | 1997-05-14 | BIENNIAL STATEMENT | 1997-04-01 |
950419000016 | 1995-04-19 | CERTIFICATE OF INCORPORATION | 1995-04-19 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State