Name: | COMPUTER SCIENCE CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1985 (40 years ago) |
Date of dissolution: | 22 Dec 1997 |
Entity Number: | 996878 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATT: LAWRENCE M. PARKS, SUITE 2202 211 EAST 43 STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 211 EAST 43RD STREET #2202, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: LAWRENCE M. PARKS, SUITE 2202 211 EAST 43 STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HAROLD B. EHRLICH | Chief Executive Officer | 211 EAST 43RD STREET #2202, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-28 | 1997-12-22 | Address | 211 EAST 43RD STREET #2202, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1985-05-14 | 1993-06-28 | Address | 805 THIRD AVE., 20 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971222000044 | 1997-12-22 | SURRENDER OF AUTHORITY | 1997-12-22 |
930628002607 | 1993-06-28 | BIENNIAL STATEMENT | 1993-05-01 |
B225917-4 | 1985-05-14 | APPLICATION OF AUTHORITY | 1985-05-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State