COMPUNOW ASSOCIATES, INC.

Name: | COMPUNOW ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1998 (27 years ago) |
Date of dissolution: | 26 Mar 2024 |
Entity Number: | 2270698 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | 860 JAMES PLACE, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD FAISON | DOS Process Agent | 860 JAMES PLACE, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
RICHARD FAISON | Chief Executive Officer | 860 JAMES PLACE, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-21 | 2024-05-21 | Address | 860 JAMES PLACE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2010-06-21 | 2024-05-21 | Address | 860 JAMES PLACE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
2000-06-05 | 2010-06-21 | Address | 485 FRONT ST, APT 219, HEMPSTEAD, NY, 11550, 4410, USA (Type of address: Principal Executive Office) |
2000-06-05 | 2010-06-21 | Address | 485 FRONT ST, APT 219, HEMPSTEAD, NY, 11550, 4410, USA (Type of address: Chief Executive Officer) |
2000-06-05 | 2010-06-21 | Address | 485 FRONT ST, APT 219, HEMPSTEAD, NY, 11550, 4410, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521001814 | 2024-03-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-26 |
100621002439 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
080613002612 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060526003000 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040628002931 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State