Search icon

COMPUTER CORPORATION OF AMERICA

Company Details

Name: COMPUTER CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1998 (27 years ago)
Entity Number: 2265442
ZIP code: 10168
County: New York
Place of Formation: Massachusetts
Address: 122 E 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 77 Fourth Avenue, WALTHAM, MA, United States, 02451

Contact Details

Phone +1 404-364-4236

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
PAUL G. GREGORY III Chief Executive Officer 77 4TH AVE, WALTHAM, MA, United States, 02451

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 77 4TH AVE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-06-03 Address 122 E 42ND ST, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-06-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-06-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2016-06-01 2019-11-27 Address 77 FOURTH AVENUE, 10TH FLOOR, WALTHAM, MA, 02451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004680 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220622003426 2022-06-22 BIENNIAL STATEMENT 2022-06-01
200601060188 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-111854 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111853 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State