-
Home Page
›
-
Counties
›
-
Nassau
›
-
11758
›
-
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