Search icon

COMPUTER PROJECTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTER PROJECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1984 (41 years ago)
Date of dissolution: 04 Oct 2021
Entity Number: 950157
ZIP code: 06880
County: New York
Place of Formation: New York
Principal Address: 8 W 40TH ST, 7TH FL, NEW YORK, NY, United States, 10018
Address: 2 HIDEAWAY LANE, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
E BRUCE BORNER Chief Executive Officer 8 W 40TH ST, 7TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
E. BRUCE BORNER DOS Process Agent 2 HIDEAWAY LANE, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2020-10-20 2022-04-18 Address 2 HIDEAWAY LANE, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2019-05-30 2020-10-20 Address 2 HIDEAWAY LANE, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2004-12-03 2022-04-18 Address 8 W 40TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-12-03 2019-05-30 Address 8 W 40TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-10-08 2004-12-03 Address 28 WEST 44TH ST, STE 1509, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220418003098 2021-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-04
201020060144 2020-10-20 BIENNIAL STATEMENT 2020-10-01
190530000112 2019-05-30 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-30
121005006600 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101025002056 2010-10-25 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State