CORSTAR BUSINESS COMPUTING CO., INC.

Name: | CORSTAR BUSINESS COMPUTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1969 (55 years ago) |
Date of dissolution: | 18 Oct 2013 |
Entity Number: | 286593 |
ZIP code: | 28469 |
County: | Westchester |
Place of Formation: | New York |
Address: | 513 DARTMOOR WAY, OCEAN ISLE BEACH, NC, United States, 28469 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 513 DARTMOOR WAY, OCEAN ISLE BEACH, NC, United States, 28469 |
Name | Role | Address |
---|---|---|
JOHN F SITAR | Chief Executive Officer | 513 DARTMOOR WAY, OCEAN ISLE BEACH, NC, United States, 28469 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-05 | 2006-01-25 | Address | 40 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2003-12-05 | 2006-01-25 | Address | 40 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
1995-02-23 | 2003-12-05 | Address | 50 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
1995-02-23 | 2003-12-05 | Address | 50 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2006-01-25 | Address | 1 AQUEDUCT RD, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131018000682 | 2013-10-18 | CERTIFICATE OF DISSOLUTION | 2013-10-18 |
071212002471 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060125002689 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031205002601 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
030801000572 | 2003-08-01 | CERTIFICATE OF AMENDMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State