Name: | COMPUTER PERFECT DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1992 (33 years ago) |
Entity Number: | 1629616 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 271 NORTH AVE, STE 906, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 NORTH AVE, STE 906, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THOMAS GRECO | Chief Executive Officer | 271 NORTH AVE, STE 906, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-16 | 2006-04-24 | Address | 300 LIVINGSTON AVE, APT 3B, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2004-06-16 | Address | 271 NORTH AVE., SUITE 906, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-07-15 | 2000-04-18 | Address | 226 C LARCHMONT ACRES, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1993-07-15 | 2006-04-24 | Address | 226 C LARCHMONT ACRES, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1992-04-16 | 2004-06-16 | Address | 226 C LARCHMONT ACRES, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080507002024 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060424003369 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040616002305 | 2004-06-16 | BIENNIAL STATEMENT | 2004-04-01 |
000418002850 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
930715002070 | 1993-07-15 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State