Name: | COMP-U-NITED LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1988 (37 years ago) |
Date of dissolution: | 10 Sep 2021 |
Entity Number: | 1248620 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40 LINDEN LANE, FARMINGDALE, NY, United States, 11738 |
Principal Address: | 40 LINDEN LANE, FARMINGVILLE, NY, United States, 11738 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 LINDEN LANE, FARMINGDALE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
ANTHONY J TAORMINA | Chief Executive Officer | 40 LINDEN LANE, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-09 | 2004-03-04 | Address | 40 LINDEN LANE, FARMINGDALE, NY, 11738, USA (Type of address: Principal Executive Office) |
1998-03-09 | 2022-04-09 | Address | 40 LINDEN LANE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
1994-03-29 | 2022-04-09 | Address | 40 LINDEN LANE, FARMINGDALE, NY, 11738, USA (Type of address: Service of Process) |
1993-04-30 | 1998-03-09 | Address | 40 LINDEN LANE, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office) |
1993-04-30 | 1998-03-09 | Address | 40 LINDEN LANE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220409001230 | 2021-09-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-10 |
200306061151 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180302006969 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160307006519 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140319006218 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State