Search icon

COMSEARCH, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT A CARLSON Chief Executive Officer 308 MARKET ST, WARREN, RI, United States, 02885

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 MARKET ST, WARREN, RI, United States, 02885

History

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)

Filings

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