Search icon

COMPUTER PROJECTS UNLIMITED, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3964 DEMONT RD, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
AUDREY J TROYKA Chief Executive Officer 3964 DEMONT RD, SEAFORD, NY, United States, 11783

History

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)

Filings

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