Search icon

COMTECH INC.

Company Details

Name: COMTECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1987 (38 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1191839
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 1119 NORTH BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRYAN LEE DOS Process Agent 1119 NORTH BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
BRYAN LEE Chief Executive Officer 1119 NORTH BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1987-08-04 1993-05-21 Address 35 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1318920 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930927003114 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930521002154 1993-05-21 BIENNIAL STATEMENT 1992-08-01
B529242-3 1987-08-04 CERTIFICATE OF INCORPORATION 1987-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600478 Patent 1986-02-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-02-14
Termination Date 1988-01-14
Date Issue Joined 1986-11-03
Pretrial Conference Date 1986-12-22

Parties

Name COMTECH INC.
Role Plaintiff
Name REUTER
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State