Name: | COMTRAN ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1962 (63 years ago) |
Entity Number: | 151127 |
ZIP code: | 11710 |
County: | Kings |
Place of Formation: | New York |
Address: | 2704 GRAND AVE, SUITE 10, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD KNIGIN | DOS Process Agent | 2704 GRAND AVE, SUITE 10, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
LEONARD KNIGIN | Chief Executive Officer | 2704 GRAND AVE, SUITE 10, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-06 | 2020-10-01 | Address | 2040 UTICA AVENUE, BROOKLYN, NY, 11234, 3213, USA (Type of address: Chief Executive Officer) |
2016-10-06 | 2020-10-01 | Address | 2040 UTICA AVENUE, BROOKLYN, NY, 11234, 3213, USA (Type of address: Service of Process) |
2010-10-19 | 2016-10-06 | Address | 1961 UTICA AVENUE, BROOKLYN, NY, 11234, 3213, USA (Type of address: Service of Process) |
2010-10-19 | 2016-10-06 | Address | 1961 UTICA AVENUE, BROOKLYN, NY, 11234, 3213, USA (Type of address: Chief Executive Officer) |
2010-10-19 | 2016-10-06 | Address | 1961 UTICA AVENUE, BROOKLYN, NY, 11234, 3213, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060111 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006080 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161006006030 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141020006417 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
130228002567 | 2013-02-28 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State