Search icon

COMPUNAME, INC.

Company Details

Name: COMPUNAME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1969 (56 years ago)
Entity Number: 272360
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 220 WHITE PLAINS ROAD, 2ND FLOOR, TARRYTOWN, NY, United States, 10591
Principal Address: 1 BYRAM BROOK PLACE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYAN LAKE Chief Executive Officer 1 BYRAM BROOK PLACE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
SILVERBERG ZALANTIS LLP/LAW OFFICES-TALLEYRAND OFFICE DOS Process Agent 220 WHITE PLAINS ROAD, 2ND FLOOR, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2015-02-06 2021-02-22 Address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2003-04-09 2011-03-15 Address 411 THEODORE FREMD AVE, RYE, NY, 10580, 1410, USA (Type of address: Chief Executive Officer)
2003-04-09 2011-03-15 Address 411 THEODORE FREMD AVE, RYE, NY, 10580, 1410, USA (Type of address: Principal Executive Office)
2003-04-09 2015-02-06 Address 170 MASON ST, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2001-07-16 2003-04-09 Address 100 FIELD POINT ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210222060121 2021-02-22 BIENNIAL STATEMENT 2021-02-01
190222060302 2019-02-22 BIENNIAL STATEMENT 2019-02-01
170221006198 2017-02-21 BIENNIAL STATEMENT 2017-02-01
150206006383 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130213006173 2013-02-13 BIENNIAL STATEMENT 2013-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State