Name: | CORNELL COMPUTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1972 (53 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 244149 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 823 COMMERCE DRIVE, OAK BROOK, IL, United States, 60521 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANCE THOMAS | Chief Executive Officer | 823 COMMERCE DRIVE, OAK BROOK, IL, United States, 60521 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-15 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-10-11 | 1995-03-15 | Address | 430 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3094 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C304964-2 | 2001-07-19 | ASSUMED NAME CORP INITIAL FILING | 2001-07-19 |
DP-1173214 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
950315002073 | 1995-03-15 | BIENNIAL STATEMENT | 1993-10-01 |
A20460-4 | 1972-10-11 | CERTIFICATE OF INCORPORATION | 1972-10-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State