Name: | CCH COMPUTAX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1965 (60 years ago) |
Date of dissolution: | 23 Dec 1994 |
Entity Number: | 193223 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 21250 HAWTHORNE BLVD, TORRANCE, CA, United States, 90503 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
OAKLEIGH B. THORNE | Chief Executive Officer | 2700 LAKE COOK ROAD, RIVERWOODS, IL, United States, 60015 |
Start date | End date | Type | Value |
---|---|---|---|
1965-12-07 | 1985-12-23 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1965-12-07 | 1985-12-23 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C295879-2 | 2000-11-21 | ASSUMED NAME CORP INITIAL FILING | 2000-11-21 |
941223000316 | 1994-12-23 | CERTIFICATE OF TERMINATION | 1994-12-23 |
940126002068 | 1994-01-26 | BIENNIAL STATEMENT | 1993-12-01 |
930211003095 | 1993-02-11 | BIENNIAL STATEMENT | 1992-12-01 |
B302809-2 | 1985-12-23 | CERTIFICATE OF AMENDMENT | 1985-12-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State