Search icon

COMPUTER ATHLETICS INC.

Company Details

Name: COMPUTER ATHLETICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1992 (33 years ago)
Entity Number: 1612920
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 3581 FROST RD, SHRUB OAK, NY, United States, 10588
Address: 46 AVERILL DRIVE, MAHOPAC, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 AVERILL DRIVE, MAHOPAC, NY, United States, 10543

Chief Executive Officer

Name Role Address
BARRY ROTHSTEIN Chief Executive Officer 46 AVERILL DRIVE, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2000-03-13 2006-03-15 Address 513 KENNICUT HILL RD., MAHOPAC, NY, 10541, 4220, USA (Type of address: Principal Executive Office)
1998-05-15 2000-03-13 Address 247 KENNICUT HILL RD, MAHOPAC, NY, 10541, 4220, USA (Type of address: Principal Executive Office)
1993-03-10 1998-05-15 Address 45 HEATHER DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-03-10 1998-05-15 Address 1423 DELAWARE ROAD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
1992-02-13 1994-02-28 Address 45 HEATHER DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060315002955 2006-03-15 BIENNIAL STATEMENT 2006-02-01
020212002723 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000313002459 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980515002688 1998-05-15 BIENNIAL STATEMENT 1998-02-01
940228002730 1994-02-28 BIENNIAL STATEMENT 1994-02-01
930310002510 1993-03-10 BIENNIAL STATEMENT 1993-02-01
920213000297 1992-02-13 CERTIFICATE OF INCORPORATION 1992-02-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State