Search icon

COMPUREAL REALTY CORP.

Company Details

Name: COMPUREAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1984 (41 years ago)
Entity Number: 920341
ZIP code: 11780
County: Westchester
Place of Formation: New York
Address: 12 WOODCREST DR., ST. JAMES, NY, United States, 11780
Principal Address: 12 WOODCREST DR, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM MINER Chief Executive Officer 12 WOODCREST DR., ST. JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
WILLIAM MINER DOS Process Agent 12 WOODCREST DR., ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2002-04-23 2004-05-14 Address 12 WOODCREST DR., ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2000-05-19 2002-04-23 Address 12 WOODCREST DR, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1998-04-27 2002-04-23 Address C/O COMPUREAL, 701-1 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1996-05-15 2000-05-19 Address 43 A WOODCREST DR, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1996-05-15 2002-04-23 Address 701-1 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140502006664 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120511006155 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100525002714 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080523003141 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060517002401 2006-05-17 BIENNIAL STATEMENT 2006-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State