Name: | COMPUWEATHER FORECASTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2000 (25 years ago) |
Entity Number: | 2472708 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 815 ROUTE 82, UNIT 1033, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TORE JAKOBSEN | Chief Executive Officer | 815 ROUTE 82, UNIT 1033, HOPEWELL JCT, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
COMPUWEATHER FORECASTING | DOS Process Agent | 815 ROUTE 82, UNIT 1033, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 2566 ROUTE 52, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-27 | Address | 2566 ROUTE 52, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-27 | Address | 815 route 82, unit 1033, HOPEWELL JUNTION, NY, 12533, USA (Type of address: Service of Process) |
2024-12-19 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-09 | 2025-03-04 | Address | 2566 ROUTE 52, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2004-02-09 | 2008-02-15 | Address | 6 SUNDANCE RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office) |
2002-02-20 | 2025-03-04 | Address | 2566 ROUTE 52, HOPEWELL JUNTION, NY, 12533, USA (Type of address: Service of Process) |
2002-02-20 | 2004-02-09 | Address | 2566 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2004-02-09 | Address | 2566 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2000-02-11 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327001228 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
250304004352 | 2024-12-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-19 |
180815000484 | 2018-08-15 | CERTIFICATE OF AMENDMENT | 2018-08-15 |
170215006308 | 2017-02-15 | BIENNIAL STATEMENT | 2016-02-01 |
140429002211 | 2014-04-29 | BIENNIAL STATEMENT | 2014-02-01 |
120322002490 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100317002362 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080215002874 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060227003301 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040209002436 | 2004-02-09 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State