Name: | COMSEARCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1988 (37 years ago) |
Date of dissolution: | 26 Oct 2016 |
Branch of: | COMSEARCH, INC., Rhode Island (Company Number 000031633) |
Entity Number: | 1250008 |
ZIP code: | 02885 |
County: | Albany |
Place of Formation: | Rhode Island |
Address: | 308 MARKET ST, WARREN, RI, United States, 02885 |
Name | Role | Address |
---|---|---|
ROBERT A CARLSON | Chief Executive Officer | 308 MARKET ST, WARREN, RI, United States, 02885 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 308 MARKET ST, WARREN, RI, United States, 02885 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-28 | 2008-04-29 | Address | 305 MARKET STREET, WARREN, RI, 02885, USA (Type of address: Service of Process) |
2002-07-24 | 2006-04-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-04-21 | 2008-04-29 | Address | 308 MARKET ST, WARREN, RI, 00000, USA (Type of address: Chief Executive Officer) |
2000-04-21 | 2008-04-29 | Address | 308 MARKET ST, WARREN, RI, 00000, USA (Type of address: Principal Executive Office) |
1997-09-29 | 2002-07-24 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252468 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
140707002315 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
100423002138 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080429002418 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060428002817 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State