Search icon

CORPORATE COMPUTERS INC.

Company Details

Name: CORPORATE COMPUTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1997 (28 years ago)
Date of dissolution: 01 Dec 2023
Entity Number: 2145004
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 55 WEST 45TH STREET, NEW YORK, NY, United States, 10036
Address: 401 BROADWAY / SUITE 2200, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GLENN SCHLESINGER, ESQ DOS Process Agent 401 BROADWAY / SUITE 2200, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
BRIAN HAGLER Chief Executive Officer 55 WEST 45TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-05-20 2024-02-01 Address 55 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-05-20 2024-02-01 Address 401 BROADWAY / SUITE 2200, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-05-11 2011-05-20 Address 55 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-05-11 2011-05-20 Address 55 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-05-09 2007-05-11 Address 555 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201036596 2023-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-01
110520003001 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090427002685 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070511002679 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050628002744 2005-06-28 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36952
Current Approval Amount:
36952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37280.93
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37105
Current Approval Amount:
37105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37340.35

Date of last update: 31 Mar 2025

Sources: New York Secretary of State