COMPUMAX, INC.

Name: | COMPUMAX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1995 (30 years ago) |
Entity Number: | 1911413 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 307 WAVERLY AVE, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMPUMAX, INC. | DOS Process Agent | 307 WAVERLY AVE, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
MR ANDREW DEITCH | Chief Executive Officer | 307 WAVERLY AVE, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-04 | 2021-04-08 | Address | 41 EMMET AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2011-05-04 | 2021-04-08 | Address | 41 EMMET AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
2005-06-20 | 2011-05-04 | Address | 275 CENTRAL AVE, #4, LAWRENCE, NY, 11559, 1581, USA (Type of address: Principal Executive Office) |
2005-06-20 | 2011-05-04 | Address | 275 CENTRAL AVE, #4, LAWRENCE, NY, 11559, 1581, USA (Type of address: Chief Executive Officer) |
2005-06-20 | 2011-05-04 | Address | 275 CENTRAL AVE, #4, LAWRENCE, NY, 11559, 1581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210408060248 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
130410006090 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110504002485 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090417002933 | 2009-04-17 | BIENNIAL STATEMENT | 2009-04-01 |
070412002808 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State