Search icon

COMPUTER SYSTEMS, INC.

Company Details

Name: COMPUTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1950 (75 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 64588
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 16 TAPOAN ROAD, RICHMOND, VA, United States, 23226
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ROBERT HASKINS Chief Executive Officer 16 TAPOAN ROAD, RICHMOND, VA, United States, 23226

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1988-05-20 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-05-20 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1977-05-27 1988-05-20 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-05-27 1988-05-20 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1965-08-13 1965-08-13 Shares Share type: PAR VALUE, Number of shares: 1600000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
DP-1805956 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020326002759 2002-03-26 BIENNIAL STATEMENT 2002-03-01
990916000459 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
960404002079 1996-04-04 BIENNIAL STATEMENT 1996-03-01
930521002350 1993-05-21 BIENNIAL STATEMENT 1993-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State