Search icon

COMPUCON DISTRIBUTORS, INC.

Company Details

Name: COMPUCON DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1977 (48 years ago)
Date of dissolution: 24 Oct 2003
Entity Number: 443316
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: ATTN: L. CURRIE, 40 W 267 KESLINGER RD, LA FOX, IL, United States, 60147
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
EDWARD RICHARDSON Chief Executive Officer 40 W 267 KESLINGER RD, LA FOX, IL, United States, 60147

History

Start date End date Type Value
1977-07-29 2003-03-05 Address 19 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101101070 2010-11-01 ASSUMED NAME LLC INITIAL FILING 2010-11-01
031024000420 2003-10-24 CERTIFICATE OF DISSOLUTION 2003-10-24
030305002662 2003-03-05 BIENNIAL STATEMENT 2001-07-01
A418800-4 1977-07-29 CERTIFICATE OF INCORPORATION 1977-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State