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 (32 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPUTER AUTOMATED MACHINES LTD 401K PROFIT SHARING PLAN 2011 133688837 2012-07-16 COMPUTER AUTOMATED MACHINES LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 2129240400
Plan sponsor’s address 535 W 46 ST, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133688837
Plan administrator’s name COMPUTER AUTOMATED MACHINES LTD
Plan administrator’s address 535 W 46 ST, NEW YORK, NY, 10036
Administrator’s telephone number 2129240400

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing ISABEL VASQUEZ

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

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
021016002074 2002-10-16 BIENNIAL STATEMENT 2002-10-01
000926002503 2000-09-26 BIENNIAL STATEMENT 2000-10-01
961030002018 1996-10-30 BIENNIAL STATEMENT 1996-10-01
931007002049 1993-10-07 BIENNIAL STATEMENT 1993-10-01
930528000230 1993-05-28 CERTIFICATE OF AMENDMENT 1993-05-28

Date of last update: 22 Jan 2025

Sources: New York Secretary of State