Name: | COMPUTER PROJECTS UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1987 (38 years ago) |
Date of dissolution: | 24 Apr 2017 |
Entity Number: | 1192675 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3964 DEMONT RD, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3964 DEMONT RD, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
AUDREY J TROYKA | Chief Executive Officer | 3964 DEMONT RD, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-17 | 2001-08-14 | Address | 1555 OXFORD ROAD, WANTAGH, NY, 11793, 2445, USA (Type of address: Chief Executive Officer) |
1995-05-17 | 2001-08-14 | Address | 1555 OXFORD ROAD, WANTAGH, NY, 11793, 2445, USA (Type of address: Principal Executive Office) |
1995-05-17 | 2001-08-14 | Address | 1555 OXFORD ROAD, WANTAGH, NY, 11793, 2445, USA (Type of address: Service of Process) |
1987-08-06 | 1995-05-17 | Address | 23 ARBOR LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170424000247 | 2017-04-24 | CERTIFICATE OF DISSOLUTION | 2017-04-24 |
150803006754 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130807006338 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110811003254 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090804002032 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070807003077 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
051018002353 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030729002741 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
010814002752 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
990823002096 | 1999-08-23 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State