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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10698454 | 0213100 | 1975-06-12 | 1462 ERIE BOULEVARD, Schenectady, NY, 12305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10698207 | 0213100 | 1975-05-06 | 1462 ERIE BOULEVARD, Schenectady, NY, 12305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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