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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
DANIEL COTTON | DOS Process Agent | 1776 BROADWAY, SUITE 1006, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DANIEL COTTON | Chief Executive Officer | 1776 BROADWAY, SUITE 1006, NEW YORK, NY, United States, 10019 |
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) |
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