Search icon

PEARL RIVER COMPUTERS, INC.

Company Details

Name: PEARL RIVER COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2000 (25 years ago)
Date of dissolution: 24 Aug 2007
Entity Number: 2503601
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 10 PERIGEE DR, STONY BROOK, NY, United States, 11790
Principal Address: 2460 NESCONSET HIGHWAY, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEN CHEN DOS Process Agent 10 PERIGEE DR, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
YUHUA LUO Chief Executive Officer 10 PERIGEE DR, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2000-04-27 2002-03-27 Address 2460 NESCONSET HIGHWAY, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070824000087 2007-08-24 CERTIFICATE OF DISSOLUTION 2007-08-24
060413003254 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040408002022 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020327002420 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000427000233 2000-04-27 CERTIFICATE OF INCORPORATION 2000-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603443 Trademark 2006-07-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-07-14
Termination Date 2007-11-16
Date Issue Joined 2006-09-19
Section 0501
Status Terminated

Parties

Name MICROSOFT CORPORATION
Role Plaintiff
Name PEARL RIVER COMPUTERS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State