Search icon

COMPUTER SCIENCES CORPORATION

Company Details

Name: COMPUTER SCIENCES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2006 (19 years ago)
Entity Number: 3406564
ZIP code: 10528
County: New York
Place of Formation: Nevada
Principal Address: 20408 Bashan Drive, Suite 231, ATTN: CORPORATE SECRETARY, Ashburn, VA, United States, 20147
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
CEYHUN CETIN Chief Executive Officer 20408 BASHAN DRIVE, SUITE 231, ASHBURN, VA, United States, 20147

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 1775 TYSONS BLVD, TYSONS, VA, 22102, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 20408 BASHAN DRIVE, SUITE 231, ASHBURN, VA, 20147, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-08-05 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-04-07 2024-08-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-07 2023-04-07 Address 20408 BASHAN DRIVE, SUITE 231, ASHBURN, VA, 20147, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 1775 TYSONS BLVD, TYSONS, VA, 22102, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-08-05 Address 1775 TYSONS BLVD, TYSONS, VA, 22102, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-08-05 Address 20408 BASHAN DRIVE, SUITE 231, ASHBURN, VA, 20147, USA (Type of address: Chief Executive Officer)
2020-08-06 2023-04-07 Address 1775 TYSONS BLVD, TYSONS, VA, 22102, USA (Type of address: Chief Executive Officer)
2019-08-19 2023-04-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240805000939 2024-08-05 BIENNIAL STATEMENT 2024-08-05
230407000666 2022-09-14 CERTIFICATE OF CHANGE BY ENTITY 2022-09-14
220809002604 2022-08-09 BIENNIAL STATEMENT 2022-08-01
200806060458 2020-08-06 BIENNIAL STATEMENT 2020-08-01
190819001175 2019-08-19 CERTIFICATE OF CHANGE 2019-08-19
SR-44628 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007354 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007423 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006885 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120801006170 2012-08-01 BIENNIAL STATEMENT 2012-08-01

CFPB Complaint

Complaint Id Date Received Issue Product
3519056 2020-02-04 Problems at the end of the loan or lease Vehicle loan or lease
Issue Problems at the end of the loan or lease
Timely No
Company COMPUTER SCIENCES CORPORATION
Product Vehicle loan or lease
Sub Issue Unable to receive car title or other problem after the loan is paid off
Sub Product Loan
Date Received 2020-02-04
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-02-04
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A

Date of last update: 28 Mar 2025

Sources: New York Secretary of State