Search icon

COMPUTER TECHNOLOGY, INC.

Company Details

Name: COMPUTER TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1997 (28 years ago)
Date of dissolution: 12 Sep 2016
Entity Number: 2117645
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 RING ROAD WEST, SUITE 200, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRA M GERSFELD Chief Executive Officer 100 RING ROAD WEST, SUITE 200, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 RING ROAD WEST, SUITE 200, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1997-02-28 1999-02-22 Address C/O HALPERN & PASTERNACK PC, 100 RING ROAD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160912000889 2016-09-12 CERTIFICATE OF DISSOLUTION 2016-09-12
030206002821 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010220002357 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990222002479 1999-02-22 BIENNIAL STATEMENT 1999-02-01
970228000118 1997-02-28 CERTIFICATE OF INCORPORATION 1997-02-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8505532 Other Statutory Actions 1985-10-04 lack of jurisdiction
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1985-10-04
Termination Date 1988-12-22

Parties

Name FISHER,R
Role Plaintiff
Name COMPUTER TECHNOLOGY, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State