Search icon

COST-MISER COUPONS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2790, RENO, NV, United States, 89505

Agent

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

Chief Executive Officer

Name Role Address
DEREK HEWITT Chief Executive Officer 12 ROOSEVELT AVENUE, MYSTIC, CT, United States, 06355

History

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)

Filings

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