Search icon

COMPUSHINE, INC.

Company Details

Name: COMPUSHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1995 (30 years ago)
Entity Number: 1942782
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 30 EAST 60TH ST #305, NEW YORK, NY, United States, 10022
Principal Address: 30 EAST 60TH ST, STE 305, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPUSHINE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 113276970 2024-09-12 COMPUSHINE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 541519
Sponsor’s telephone number 2123711525
Plan sponsor’s address 30 E 60TH STREET, ROOM 305, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SANDY BONIFACIO
Valid signature Filed with authorized/valid electronic signature
COMPUSHINE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 113276970 2023-10-17 COMPUSHINE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 517000
Sponsor’s telephone number 2123711525
Plan sponsor’s address 30 E 60TH ST RM 305, NEW YORK, NY, 100227107

Signature of

Role Plan administrator
Date 2023-10-17
Name of individual signing JACQUELINE PEREZ
COMPUSHINE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 113276970 2022-07-27 COMPUSHINE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 517000
Sponsor’s telephone number 2123711525
Plan sponsor’s address 30 E 60TH ST, RM 305, NEW YORK, NY, 100227107

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing CRAIG COHEN
COMPUSHINE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 113276970 2021-06-21 COMPUSHINE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 517000
Sponsor’s telephone number 2123711525
Plan sponsor’s address 30 E 60TH ST, RM 305, NEW YORK, NY, 100227107

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing CRAIG COHEN
COMPUSHINE, INC. 401 K PROFIT SHARING PLAN TRUST 2018 113276970 2019-07-11 COMPUSHINE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 517000
Sponsor’s telephone number 2123711525
Plan sponsor’s address 30 E 60TH STREET SUITE 305, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing JACQUELINE PEREZ
COMPUSHINE, INC. 401 K PROFIT SHARING PLAN TRUST 2017 113276970 2018-09-13 COMPUSHINE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 517000
Sponsor’s telephone number 2123711525
Plan sponsor’s address 30 E 60TH STREET SUITE 305, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing JACQUELINE PEREZ
COMPUSHINE, INC. 401 K PROFIT SHARING PLAN TRUST 2016 113276970 2017-06-07 COMPUSHINE INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 517000
Sponsor’s telephone number 2123711525
Plan sponsor’s address 30 E 60TH STREET SUITE 305, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing A2237998
COMPUSHINE 401(K) PLAN 2014 113276970 2015-09-08 COMPUSHINE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 517000
Sponsor’s telephone number 2123711525
Plan sponsor’s address 30 EAST 60TH STREET SUITE 305, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing ALICE RODRIGUEZ
COMPUSHINE 401(K) PLAN 2013 113276970 2014-07-07 COMPUSHINE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 517000
Sponsor’s telephone number 2123711525
Plan sponsor’s address 30 EAST 60TH STREET SUITE 305, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing ALICE RODRIGUEZ
Role Employer/plan sponsor
Date 2014-07-07
Name of individual signing CRAIG COHEN
COMPUSHINE 401(K) PLAN 2012 113276970 2013-06-21 COMPUSHINE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 517000
Sponsor’s telephone number 2123711525
Plan sponsor’s address 30 EAST 60TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing ALICE RODRIGUEZ
Role Employer/plan sponsor
Date 2013-06-21
Name of individual signing CRAIG COHEN

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
COMPUSHINE, INC. DOS Process Agent 30 EAST 60TH ST #305, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CRAIG M COHEN Chief Executive Officer 30 EAST 60TH ST, STE 305, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-08-01 2013-07-24 Address 30 EAST 60TH ST #305, NEW YORKO, NY, 10022, USA (Type of address: Service of Process)
2005-08-23 2007-08-01 Address 30 EAST 60TH ST #903, NEW YORKO, NY, 10022, USA (Type of address: Service of Process)
1999-08-25 2005-08-23 Address 30 EAST 60TH STREET, 903, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-07-11 2007-08-01 Address 30 EAST 60TH ST, STE 903, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-07-11 2007-08-01 Address 30 EAST 60TH ST, STE 903, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-07-27 1999-08-25 Address 34 MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130724006228 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110722002219 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090703002583 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070801002048 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050823002564 2005-08-23 BIENNIAL STATEMENT 2005-07-01
010906002719 2001-09-06 BIENNIAL STATEMENT 2001-07-01
990825002614 1999-08-25 BIENNIAL STATEMENT 1999-07-01
970711002284 1997-07-11 BIENNIAL STATEMENT 1997-07-01
950727000230 1995-07-27 CERTIFICATE OF INCORPORATION 1995-07-27

Date of last update: 08 Feb 2025

Sources: New York Secretary of State