Name: | COMPUTER TERMINAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1968 (57 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 224005 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% ARTHUR L. OPPENHEIM | DOS Process Agent | 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1985-03-13 | 1986-09-15 | Shares | Share type: PAR VALUE, Number of shares: 7500000, Par value: 0.1 |
1981-01-08 | 1985-03-13 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.1 |
1969-02-28 | 1981-01-08 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097288 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C236034-2 | 1996-06-11 | ASSUMED NAME CORP INITIAL FILING | 1996-06-11 |
B401536-8 | 1986-09-15 | CERTIFICATE OF AMENDMENT | 1986-09-15 |
B202759-2 | 1985-03-13 | CERTIFICATE OF AMENDMENT | 1985-03-13 |
A729139-3 | 1981-01-08 | CERTIFICATE OF AMENDMENT | 1981-01-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State