Search icon

FINSERV COMPUTER CORP.

Company Details

Name: FINSERV COMPUTER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Suspended
Date of registration: 10 Jun 1970 (55 years ago)
Entity Number: 291525
County: Schenectady
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-09-21 2002-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2003-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1985-11-22 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-11-22 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1970-06-10 1985-11-22 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1970-06-10 1985-11-22 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030128000303 2003-01-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2003-01-28
021205000590 2002-12-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2003-01-04
990921001141 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
B291800-2 1985-11-22 CERTIFICATE OF AMENDMENT 1985-11-22
839618-6 1970-06-10 APPLICATION OF AUTHORITY 1970-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10698454 0213100 1975-06-12 1462 ERIE BOULEVARD, Schenectady, NY, 12305
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-12
Case Closed 1984-03-10
10698207 0213100 1975-05-06 1462 ERIE BOULEVARD, Schenectady, NY, 12305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-06
Case Closed 1975-06-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-05-09
Abatement Due Date 1975-06-10
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-05-09
Abatement Due Date 1975-06-10
Nr Instances 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-05-09
Abatement Due Date 1975-06-10
Nr Instances 15
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-05-09
Abatement Due Date 1975-06-10
Nr Instances 15
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-05-09
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-05-09
Abatement Due Date 1975-05-19
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-05-09
Abatement Due Date 1975-06-10
Nr Instances 4

Date of last update: 01 Mar 2025

Sources: New York Secretary of State