Search icon

CALI COMPUTER SYSTEMS, INC.

Company Details

Name: CALI COMPUTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1981 (44 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 704866
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 850 S. MAIN STREET, FARMINGDALE, NY, United States, 11753

Shares Details

Shares issued 20000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 850 S. MAIN STREET, FARMINGDALE, NY, United States, 11753

History

Start date End date Type Value
1981-06-11 1984-01-26 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
DP-554034 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B062748-3 1984-01-26 CERTIFICATE OF AMENDMENT 1984-01-26
A960928-3 1983-03-17 CERTIFICATE OF AMENDMENT 1983-03-17
A773016-5 1981-06-11 CERTIFICATE OF INCORPORATION 1981-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801458 Securities, Commodities, Exchange 1988-05-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 9
Filing Date 1988-05-10
Termination Date 1988-05-16
Section 78J

Parties

Name SECURITIES & EXCHANGE COMM.
Role Plaintiff
Name CALI COMPUTER SYSTEMS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State