Search icon

KOMAC SERVICE INC.

Company Details

Name: KOMAC SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1993 (32 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 1733483
ZIP code: 07733
County: Queens
Place of Formation: New York
Address: 17 Sunrise Cir, 99 WASHINGTON AVENUE STE 805-A, Holmdel, NJ, United States, 07733
Principal Address: 17 SUNRISE CIRCLE, HOLMDEL, NJ, United States, 07733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent 17 Sunrise Cir, 99 WASHINGTON AVENUE STE 805-A, Holmdel, NJ, United States, 07733

Chief Executive Officer

Name Role Address
KOOROS KHAVARIAN Chief Executive Officer 17 SUNRISE CIRCLE, HOLMDEL, NJ, United States, 07733

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 17 SUNRISE CIRCLE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Address 17 SUNRISE CIRCLE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-04-19 Address 17 SUNRISE CIRCLE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-04-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240419001550 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
230705005677 2023-07-05 BIENNIAL STATEMENT 2023-06-01
210630002498 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190604061764 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006839 2017-06-02 BIENNIAL STATEMENT 2017-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State