Search icon

COMSUP COMMODITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMSUP COMMODITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1990 (35 years ago)
Entity Number: 1476834
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: 1 BRIDGE PLAZA NORTH, SUITE 275, FORT LEE, NJ, United States, 07024
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MR. MICHAEL BOLLAG Chief Executive Officer 1 BRIDGE PLAZA NORTH, SUITE 275, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2020-09-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-03 2016-09-20 Address 400 KELBY ST, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2012-10-03 2016-09-20 Address 400 KELBY ST, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2008-09-23 2012-10-03 Address 2200 FLETCHER AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2008-09-23 2012-10-03 Address 2200 FLETCHER AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200921060611 2020-09-21 BIENNIAL STATEMENT 2020-09-01
SR-18591 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18590 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180927006195 2018-09-27 BIENNIAL STATEMENT 2018-09-01
160920006124 2016-09-20 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State