Name: | COMPUMATIC TIME RECORDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1991 (34 years ago) |
Entity Number: | 1518292 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 24 AMBER LANE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM KIPNES | Chief Executive Officer | 24 AMBER LANE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 AMBER LANE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 24 AMBER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-09 | 2024-09-09 | Address | 24 AMBER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2025-04-24 | Address | 24 AMBER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2025-04-24 | Address | 24 AMBER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424000197 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
240909003167 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
210315060430 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190305060548 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170308006549 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State