Name: | COMPUTER HORIZONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1969 (56 years ago) |
Date of dissolution: | 05 Apr 2012 |
Entity Number: | 274292 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 49 OLD BLOOMFIELD AVE, MOUNTAIN LAKES, NJ, United States, 07046 |
Address: | 747 THIRD AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 747 THIRD AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DENNIS J CONROY | Chief Executive Officer | 49 OLD BLOOMFIELD AVE, MOUNTAIN LAKES, NJ, United States, 07046 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-04-19 | 2007-04-25 | Address | 49 OLD BLOOMFIELD AVE, MOUNTAIN LAKES, NJ, 07046, 1495, USA (Type of address: Chief Executive Officer) |
1997-05-19 | 1998-08-20 | Shares | Share type: PAR VALUE, Number of shares: 60200000, Par value: 0.1 |
1995-04-03 | 2005-04-19 | Address | 49 OLD BLOOMFIELD AVE, MOUNTAIN LAKES, NJ, 07046, 1495, USA (Type of address: Chief Executive Officer) |
1994-07-20 | 1997-05-19 | Shares | Share type: PAR VALUE, Number of shares: 30200000, Par value: 0.1 |
1991-05-03 | 1994-07-20 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120405000601 | 2012-04-05 | CERTIFICATE OF DISSOLUTION | 2012-04-05 |
090211000995 | 2009-02-11 | CERTIFICATE OF AMENDMENT | 2009-02-11 |
090211001005 | 2009-02-11 | CERTIFICATE OF AMENDMENT | 2009-02-11 |
070425002784 | 2007-04-25 | BIENNIAL STATEMENT | 2007-03-01 |
050419002849 | 2005-04-19 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State