Search icon

COMPUTERLAND CORPORATION

Company Details

Name: COMPUTERLAND CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2005 (20 years ago)
Entity Number: 3155380
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 44201 Nobel Drive, Fremont, CA, United States, 94538

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
COMPUTERLAND CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVE HESLOP Chief Executive Officer 44201 NOBEL DRIVE, FREMONT, CA, United States, 94538

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 44201 NOBEL DRIVE, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-08 2025-01-08 Address 44201 NOBEL DRIVE, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer)
2009-01-13 2019-01-08 Address 44201 NOBEL DRIVE, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer)
2005-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250108002999 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230104001243 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104061818 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-40498 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40499 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190108061066 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170127006215 2017-01-27 BIENNIAL STATEMENT 2017-01-01
150107006946 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130110006443 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110103002151 2011-01-03 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State