Search icon

COMETCO CORPORATION

Company Details

Name: COMETCO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1993 (32 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1712418
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1776 BROADWAY, SUITE 1006, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
DANIEL COTTON DOS Process Agent 1776 BROADWAY, SUITE 1006, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DANIEL COTTON Chief Executive Officer 1776 BROADWAY, SUITE 1006, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-03-23 1995-12-04 Address RAYMOND F. STECKEL, ESQ., 53 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1371684 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
951204002576 1995-12-04 BIENNIAL STATEMENT 1995-03-01
940328002510 1994-03-28 BIENNIAL STATEMENT 1994-03-01
930323000075 1993-03-23 CERTIFICATE OF INCORPORATION 1993-03-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State