Search icon

COMPUTER SOFTWARE GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
DIRECTOR OF LEGAL AFFAIRS DOS Process Agent BENEFITPORT, 20 HORSENECK LANE, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
ROBERT MILLIGAN Chief Executive Officer 20 HORSENECK LANE, GREENWICH, CT, United States, 06830

History

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)

Filings

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