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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES HALPIN | Chief Executive Officer | 14951 N. DALLAS PKWY, DALLAS, TX, United States, 75240 |
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) |
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