Search icon

COMPUFIT HOLDINGS INC.

Company Details

Name: COMPUFIT HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1995 (30 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1890448
ZIP code: 34102
County: Westchester
Place of Formation: New York
Address: 164 17TH AVE S, NAPLES, FL, United States, 34102

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPUFIT HOLDINGS INC. DOS Process Agent 164 17TH AVE S, NAPLES, FL, United States, 34102

Chief Executive Officer

Name Role Address
TARA MEENAN LANSEN Chief Executive Officer 164 17TH AVE S, NAPLES, FL, United States, 34102

History

Start date End date Type Value
2021-03-15 2022-05-24 Address 164 17TH AVE S, NAPLES, FL, 34102, USA (Type of address: Service of Process)
2017-02-06 2022-05-24 Address 164 17TH AVE S, NAPLES, FL, 34102, USA (Type of address: Chief Executive Officer)
2016-06-14 2021-03-15 Address 164 17TH AVE S, NAPLES, FL, 34102, USA (Type of address: Service of Process)
2011-06-20 2017-02-06 Address 1 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2011-06-20 2017-02-06 Address 1 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220524003418 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
210315060595 2021-03-15 BIENNIAL STATEMENT 2021-02-01
190205060823 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170206006513 2017-02-06 BIENNIAL STATEMENT 2017-02-01
160614000280 2016-06-14 CERTIFICATE OF CHANGE 2016-06-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State