Search icon

COMPUTER AUTOMATED MACHINES, LTD.

Company Details

Name: COMPUTER AUTOMATED MACHINES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1992 (33 years ago)
Entity Number: 1674837
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 545 WEST 46TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 283 W. 11TH STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DONNA ALTMAN Chief Executive Officer 283 W. 11TH STREET, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
133688837
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-23 2012-10-09 Address 283 WEST 11TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2000-09-26 2003-06-23 Address ALTMAN ELECTRIC, 283 W. 11TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1993-10-07 2000-09-26 Address 1230 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
1993-10-07 2000-09-26 Address 1230 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
1992-10-22 2000-09-26 Address 1230 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121009000925 2012-10-09 CERTIFICATE OF CHANGE 2012-10-09
100823000188 2010-08-23 CERTIFICATE OF AMENDMENT 2010-08-23
061003002497 2006-10-03 BIENNIAL STATEMENT 2006-10-01
050105002030 2005-01-05 BIENNIAL STATEMENT 2004-10-01
030623000539 2003-06-23 CERTIFICATE OF CHANGE 2003-06-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State