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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
EDWARD RICHARDSON | Chief Executive Officer | 40 W 267 KESLINGER RD, LA FOX, IL, United States, 60147 |
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) |
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