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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 AVERILL DRIVE, MAHOPAC, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
BARRY ROTHSTEIN | Chief Executive Officer | 46 AVERILL DRIVE, MAHOPAC, NY, United States, 10541 |
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) |
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