Name: | COST-MISER COUPONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1992 (33 years ago) |
Entity Number: | 1674533 |
ZIP code: | 89505 |
County: | Suffolk |
Place of Formation: | Nevada |
Address: | P.O. BOX 2790, RENO, NV, United States, 89505 |
Principal Address: | DEREK HEWITT, 12 ROOSEVELT AVENUE, MYSTIC, CT, United States, 06355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 2790, RENO, NV, United States, 89505 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DEREK HEWITT | Chief Executive Officer | 12 ROOSEVELT AVENUE, MYSTIC, CT, United States, 06355 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1992-10-22 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20106 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991207000957 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
931108003044 | 1993-11-08 | BIENNIAL STATEMENT | 1993-10-01 |
921022000039 | 1992-10-22 | APPLICATION OF AUTHORITY | 1992-10-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State