Search icon

COMPUWEATHER FORECASTING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TORE JAKOBSEN Chief Executive Officer 815 ROUTE 82, UNIT 1033, HOPEWELL JCT, NY, United States, 12533

DOS Process Agent

Name Role Address
COMPUWEATHER FORECASTING DOS Process Agent 815 ROUTE 82, UNIT 1033, HOPEWELL JUNCTION, NY, United States, 12533

History

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

Filings

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