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