Search icon

COM/PERIPHERALS, INC.

Company Details

Name: COM/PERIPHERALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1963 (62 years ago)
Date of dissolution: 25 Feb 2014
Entity Number: 161029
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 11 NORTHERN BOULEVARD, SUITE C-4, GREAT NECK, NY, United States, 11021
Principal Address: 11 NORTHERN BLVD, STE C4, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERMEST C ODIERNA Chief Executive Officer 11 NORTHERN BLVD, STE C4, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 NORTHERN BOULEVARD, SUITE C-4, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1993-10-18 2007-01-25 Address 87 WATER MILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-10-18 2006-12-28 Address 87 WATER MILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1992-11-23 1993-10-18 Address THE CORPORATION, 87 WATER MILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1992-11-23 1993-10-18 Address THE CORPORATION, 87 WATER MILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1992-11-23 2006-12-28 Address 87 WATER MILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20180508051 2018-05-08 ASSUMED NAME CORP INITIAL FILING 2018-05-08
140225000506 2014-02-25 CERTIFICATE OF DISSOLUTION 2014-02-25
111018002259 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091019002179 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071018002249 2007-10-18 BIENNIAL STATEMENT 2007-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State