COMPUAD, INC.

Name: | COMPUAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1996 (29 years ago) |
Date of dissolution: | 25 Mar 2011 |
Entity Number: | 2086026 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | 217 DIX AVE, SUITE 8, GLENS FALLS, NY, United States, 12801 |
Principal Address: | 217 DIX AVE, STE 8, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P LEARY | Chief Executive Officer | 2 NICKLAUS DRIVE, GANSEVOORT, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 DIX AVE, SUITE 8, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-26 | 2010-11-04 | Address | C/O QUEENSBURY RACQUET CLUB, 91 GLENWOOD AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
2006-10-26 | 2008-11-18 | Address | 2 NICKLAUS DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
2006-10-26 | 2010-11-04 | Address | C/O QUEENSBURY RACQUET CLUB, 91 GLENWOOD AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1998-11-13 | 2006-10-26 | Address | 2 NICKLAUS DR, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
1998-11-13 | 2006-10-26 | Address | C/O QUEENSBURY RACQUET CLUB, 91 GLENWOOD AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110325000080 | 2011-03-25 | CERTIFICATE OF DISSOLUTION | 2011-03-25 |
101104003231 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081118002618 | 2008-11-18 | BIENNIAL STATEMENT | 2008-11-01 |
061026002932 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
021105002347 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State