Name: | COMPLEMENTARY COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1990 (35 years ago) |
Date of dissolution: | 11 Sep 2002 |
Entity Number: | 1444176 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 152 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT C ATKINS, M.D. | Chief Executive Officer | 152 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-05-04 | 1996-06-10 | Address | 158 EAST 35TH ST., THIRD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020911000052 | 2002-09-11 | CERTIFICATE OF MERGER | 2002-09-11 |
020429002365 | 2002-04-29 | BIENNIAL STATEMENT | 2002-05-01 |
000512002036 | 2000-05-12 | BIENNIAL STATEMENT | 2000-05-01 |
980427002369 | 1998-04-27 | BIENNIAL STATEMENT | 1998-05-01 |
960610002168 | 1996-06-10 | BIENNIAL STATEMENT | 1996-05-01 |
C137351-5 | 1990-05-04 | CERTIFICATE OF INCORPORATION | 1990-05-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State