Name: | COMPUTER HORIZONS CORP. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 08 May 1987 (38 years ago) |
Authority Date: | 08 May 1987 (38 years ago) |
Last Annual Report: | 15 Jun 2007 (18 years ago) |
Branch of: | COMPUTER HORIZONS CORP., NEW YORK (Company Number 274292) |
Organization Number: | 0229026 |
Principal Office: | 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ 07046-1495 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT F WALTERS | Director |
WILLEM VAN RIJN | Director |
ERIC ROSENFELD | Director |
KARL L MEYER | Director |
FRANK J TANKI | Director |
JOHN J. CASSESE | Director |
MARTIN E. PELCYGER | Director |
STANLEY KRAMER | Director |
WILFRED PLUGGE | Director |
Name | Role |
---|---|
Michael C. Caulfield | Treasurer |
Name | Role |
---|---|
Michael C. Caulfield | Secretary |
Name | Role |
---|---|
Dennis J. Conroy | President |
Name | Role |
---|---|
Brian A Delle Donne | COO |
Name | Role |
---|---|
Barbara Moss | CFO |
Name | Role |
---|---|
PHYLLIS HENDLER | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2007-12-17 |
Annual Report | 2007-06-15 |
Annual Report | 2006-04-12 |
Annual Report | 2005-03-31 |
Annual Report | 2003-05-30 |
Annual Report | 2001-05-18 |
Annual Report | 2000-04-28 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Date of last update: 14 Dec 2024
Sources: Kentucky Secretary of State