Name: | COMPUACCOUNT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2002 (23 years ago) |
Entity Number: | 2786477 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 313 DELANCEY AVENUE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY BRELIA | DOS Process Agent | 313 DELANCEY AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
AMY BRELIA | Chief Executive Officer | 313 DELANCEY AVENUE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 313 DELANCEY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2024-09-16 | Address | 313 DELANCEY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2016-07-19 | 2018-07-02 | Address | P.O. BOX 546, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2016-07-19 | 2024-09-16 | Address | 313 DELANCEY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2012-07-17 | 2016-07-19 | Address | 38 SHADOW LANE, NEW YORK, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916001153 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
180702006857 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160719006337 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
120717006278 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
100722002035 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State