Name: | COMPU - NET SOLUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1992 (33 years ago) |
Date of dissolution: | 19 Apr 2019 |
Entity Number: | 1617430 |
ZIP code: | 11218 |
County: | Queens |
Place of Formation: | New York |
Address: | 3820 12TH AVENUE / #1-L, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON CARLEBACH | Chief Executive Officer | 3820 12TH AVENUE / #1-L, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3820 12TH AVENUE / #1-L, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-05 | 2012-04-12 | Address | 1180-51 STREET, PO BOX 190392, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2008-05-05 | 2012-04-12 | Address | 1180-51 STREET, PO BOX 190392, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2008-05-05 | 2012-04-12 | Address | 1180-51 STREET, PO BOX 190392, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2006-05-02 | 2008-05-05 | Address | 4911-12 AVE, PO BOX 190392, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2006-05-02 | 2008-05-05 | Address | 4911-12 AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190419000003 | 2019-04-19 | CERTIFICATE OF DISSOLUTION | 2019-04-19 |
140327006233 | 2014-03-27 | BIENNIAL STATEMENT | 2014-03-01 |
120412002608 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100402002505 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080505002936 | 2008-05-05 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State