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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DONNA ALTMAN | Chief Executive Officer | 283 W. 11TH STREET, NEW YORK, NY, United States, 10014 |
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) |
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