Search icon

COMPUTER SUPERCENTERS

Company Details

Name: COMPUTER SUPERCENTERS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1997 (28 years ago)
Date of dissolution: 25 Sep 2000
Entity Number: 2175871
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: COMPUTER CITY, INC.
Fictitious Name: COMPUTER SUPERCENTERS
Principal Address: 14951 N. DALLAS PKWY, DALLAS, TX, United States, 75240
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES HALPIN Chief Executive Officer 14951 N. DALLAS PKWY, DALLAS, TX, United States, 75240

History

Start date End date Type Value
1998-10-14 1999-09-15 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-08-28 1998-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-08-28 1998-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000925000010 2000-09-25 CERTIFICATE OF TERMINATION 2000-09-25
990915002439 1999-09-15 BIENNIAL STATEMENT 1999-08-01
981014000189 1998-10-14 CERTIFICATE OF CHANGE 1998-10-14
970828000525 1997-08-28 APPLICATION OF AUTHORITY 1997-08-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State