Name: | COMPUSEC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1996 (29 years ago) |
Entity Number: | 1995734 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Principal Address: | 315 WEST 36TH ST 10TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DALY | Chief Executive Officer | 315 W 36TH ST, 10TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
TARTER KRINSKY AT STEVE TROUP | DOS Process Agent | 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-25 | 2008-02-26 | Address | 315 WEST 36TH ST 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-01-25 | 2006-02-01 | Address | 315 WEST 36TH ST 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2002-01-25 | Address | 11 JOHN STREET, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2002-01-25 | Address | 11 JOHN STREET, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080226002393 | 2008-02-26 | BIENNIAL STATEMENT | 2008-01-01 |
060201002680 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040106002817 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
020125002583 | 2002-01-25 | BIENNIAL STATEMENT | 2002-01-01 |
000204002129 | 2000-02-04 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State