Search icon

CONTINENTAL COMPUTER PARTS MANUFACTURING

Company Details

Name: CONTINENTAL COMPUTER PARTS MANUFACTURING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1984 (40 years ago)
Entity Number: 900989
ZIP code: 10005
County: Queens
Place of Formation: Colorado
Foreign Legal Name: CONTINENTAL INDUSTRIES, INC.
Fictitious Name: CONTINENTAL COMPUTER PARTS MANUFACTURING
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-02-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1985-10-25 2000-02-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-10-25 2000-02-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-11-27 1985-10-25 Address 3463 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)
1984-11-27 1985-10-25 Address 3463 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12907 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12908 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000208000042 2000-02-08 CERTIFICATE OF CHANGE 2000-02-08
B281678-3 1985-10-25 CERTIFICATE OF AMENDMENT 1985-10-25
B165215-4 1984-11-27 APPLICATION OF AUTHORITY 1984-11-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State