Search icon

COMPUCOUNT SYSTEMS, INC.

Company Details

Name: COMPUCOUNT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1989 (36 years ago)
Entity Number: 1366992
ZIP code: 11762
County: Nassau
Place of Formation: New York
Principal Address: 374 1ST AVE, MASSAPEQUA PARK, NY, United States, 11762
Address: 374 FIRST AVENUE, Massapequa Park, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW ARBITER DOS Process Agent 374 FIRST AVENUE, Massapequa Park, NY, United States, 11762

Chief Executive Officer

Name Role Address
ANDREW ARBITER Chief Executive Officer 374 FIRST AVENUE, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 374 FIRST AVENUE, MASSAPEQUA PARK, NY, 11762, 1649, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 374 FIRST AVENUE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1997-07-31 1999-09-23 Address 374 FIRST AVE, MASSAPEQUA PARK, NY, 11762, 1649, USA (Type of address: Principal Executive Office)
1995-04-10 2024-12-04 Address 374 FIRST AVENUE, MASSAPEQUA PARK, NY, 11762, 1649, USA (Type of address: Chief Executive Officer)
1995-04-10 1997-07-31 Address 374 FIRST AVENUE, MASSAPEQUA PARK, NY, 11762, 1649, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241204003445 2024-12-04 BIENNIAL STATEMENT 2024-12-04
130801002023 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110824002813 2011-08-24 BIENNIAL STATEMENT 2011-07-01
091026002233 2009-10-26 BIENNIAL STATEMENT 2009-07-01
080129002963 2008-01-29 BIENNIAL STATEMENT 2007-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State