Search icon

COMPUTERVISION CORPORATION

Company Details

Name: COMPUTERVISION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1973 (52 years ago)
Date of dissolution: 09 Oct 2003
Entity Number: 268745
ZIP code: 19801
County: Queens
Place of Formation: Delaware
Address: CORPORATION TRUST CENTER, WILMINGTON, DE, United States, 19801
Principal Address: 140 KENDRICK ST, NEEDHAM, MA, United States, 02494

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent CORPORATION TRUST CENTER, WILMINGTON, DE, United States, 19801

Chief Executive Officer

Name Role Address
CORNELIUS F MOSES III Chief Executive Officer 140 KENDRICK ST, NEEDHAM, MA, United States, 02494

History

Start date End date Type Value
2001-11-01 2003-09-16 Address 140 KENDRICK STREET, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
1999-09-20 2003-10-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-20 2003-10-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-06-10 2001-11-01 Address 100 CROSBY DRIVE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
1993-06-10 2001-11-01 Address 100 CROSBY DRIVE, BEDFORD, MA, 01730, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031009000164 2003-10-09 SURRENDER OF AUTHORITY 2003-10-09
030916002690 2003-09-16 BIENNIAL STATEMENT 2003-08-01
011101002255 2001-11-01 BIENNIAL STATEMENT 2001-08-01
C301194-2 2001-04-13 ASSUMED NAME LLC INITIAL FILING 2001-04-13
990920001102 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State