COMSOURCE, INC.
Headquarter
Name: | COMSOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1989 (36 years ago) |
Entity Number: | 1333991 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 500 PLUM ST., SUITE 400, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMSOURCE, INC. | DOS Process Agent | 500 PLUM ST., SUITE 400, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
MICHAEL J. FAY | Chief Executive Officer | 500 PLUM ST., SUITE 400, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 500 PLUM ST., SUITE 400, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 500 PLUM ST., SUITE 400, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-03 | 2025-03-03 | Address | 500 PLUM ST., SUITE 400, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-03-03 | Address | 500 PLUM ST., SUITE 400, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001435 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
250103001163 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
210301060657 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
200917002011 | 2020-09-17 | AMENDMENT TO BIENNIAL STATEMENT | 2019-03-01 |
200915000067 | 2020-09-15 | CERTIFICATE OF CHANGE | 2020-09-15 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State