Search icon

COMPUNNEL SOFTWARE GROUP, INC.

Company Details

Name: COMPUNNEL SOFTWARE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2005 (20 years ago)
Entity Number: 3237170
ZIP code: 08536
County: Albany
Place of Formation: Georgia
Address: 103 Morgan Lane, SUITE # 102, Plainsboro, NJ, United States, 08536
Principal Address: 103 MORGAN LANE, #102, PLAINSBORO, NJ, United States, 08536

Contact Details

Phone +1 609-606-9010

Chief Executive Officer

Name Role Address
AMIT K GAUR Chief Executive Officer 103 MORGAN LANE, #102, PLAINSBORO, NJ, United States, 08536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 Morgan Lane, SUITE # 102, Plainsboro, NJ, United States, 08536

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 103 MORGAN LANE, #102, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)
2015-08-12 2023-07-05 Address 103 MORGAN LANE, #102, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)
2015-08-12 2023-07-05 Address 103 MORGAN LANE, #102, PLAINSBORO, NJ, 08536, USA (Type of address: Service of Process)
2007-08-13 2015-08-12 Address 12 PERRINE ROAD, SUITE 104, MONMOUTH JN, NJ, 08852, USA (Type of address: Principal Executive Office)
2007-08-13 2015-08-12 Address 12 PERRINE ROAD, STE 104, MONMOUTH JN, NJ, 08852, USA (Type of address: Chief Executive Officer)
2005-07-29 2015-08-12 Address SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-07-29 2023-07-05 Address SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230705005490 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210713002989 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190719060068 2019-07-19 BIENNIAL STATEMENT 2019-07-01
170717006114 2017-07-17 BIENNIAL STATEMENT 2017-07-01
150812002033 2015-08-12 BIENNIAL STATEMENT 2015-07-01
070813003112 2007-08-13 BIENNIAL STATEMENT 2007-07-01
050729000761 2005-07-29 APPLICATION OF AUTHORITY 2005-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404790 APA Review/Appeal 2015-03-20 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-20
Termination Date 2015-10-05
Date Issue Joined 2015-03-20
Section 1331
Sub Section OT
Status Terminated

Parties

Name COMPUNNEL SOFTWARE GROUP, INC.
Role Plaintiff
Name GUPTA,
Role Defendant
1404790 APA Review/Appeal 2016-12-01 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-01
Termination Date 2018-09-30
Date Issue Joined 2017-12-11
Section 1331
Sub Section OT
Status Terminated

Parties

Name COMPUNNEL SOFTWARE GROUP, INC.
Role Plaintiff
Name GUPTA,
Role Defendant
1404790 APA Review/Appeal 2014-06-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-27
Termination Date 2015-03-19
Date Issue Joined 2014-11-20
Pretrial Conference Date 2014-09-12
Section 1331
Sub Section OT
Status Terminated

Parties

Name COMPUNNEL SOFTWARE GROUP, INC.
Role Plaintiff
Name GUPTA,
Role Defendant
1704146 Other Contract Actions 2017-06-02 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-02
Termination Date 2017-10-04
Date Issue Joined 2017-08-18
Pretrial Conference Date 2017-08-18
Section 1332
Status Terminated

Parties

Name COMPUNNEL SOFTWARE GROUP, INC.
Role Plaintiff
Name LIFEWATCH SERVICES INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State