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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ROBERT HASKINS | Chief Executive Officer | 16 TAPOAN ROAD, RICHMOND, VA, United States, 23226 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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 |
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