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
Name | Role | Address |
---|---|---|
WILLIAM MINER | Chief Executive Officer | 12 WOODCREST DR., ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
WILLIAM MINER | DOS Process Agent | 12 WOODCREST DR., ST. JAMES, NY, United States, 11780 |
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) |
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