COMSTAR INTERNATIONAL, INC.

Name: | COMSTAR INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1990 (35 years ago) |
Entity Number: | 1429248 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 20-45 128TH STREET, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 20-47 128TH ST, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20-45 128TH STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
STEVEN MELLA | Chief Executive Officer | 20-47 128TH STREET, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 20-47 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 20-45 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
1998-03-19 | 2004-03-23 | Address | 2 SMOKE HILL DRIVE, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office) |
1994-04-28 | 1998-03-19 | Address | 60 LAWN AVENUE #38, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
1994-04-28 | 2025-02-13 | Address | 20-45 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213002970 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
200505060353 | 2020-05-05 | BIENNIAL STATEMENT | 2020-03-01 |
170517006081 | 2017-05-17 | BIENNIAL STATEMENT | 2016-03-01 |
140515002333 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
130806006828 | 2013-08-06 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State