Name: | COMSEARCH INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1987 (38 years ago) |
Entity Number: | 1210294 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 WALNUT AVE, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAXINE HICKS | DOS Process Agent | 22 WALNUT AVE, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
MAXINE JEAN HICKS | Chief Executive Officer | 22 WALNUT AVE, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 2005-12-08 | Address | 22 WALNUT AVE, E. SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2005-12-08 | Address | 22 WALNUT AVE, E. SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1987-10-20 | 2005-12-08 | Address | 22 WALNUT AVE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060514 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
131015006962 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111212002827 | 2011-12-12 | BIENNIAL STATEMENT | 2011-10-01 |
091015002334 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071105002052 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State