Name: | COMTEC DATA & COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1994 (31 years ago) |
Entity Number: | 1794321 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 852, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 1269 PICKENS CT, YORKTOWN, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE J MARTIMUCCI | Chief Executive Officer | PO BOX 852, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 852, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-09 | 2012-09-07 | Address | 1269 PICKENS CT, YORKTOWN, NY, 10598, USA (Type of address: Service of Process) |
2008-05-09 | 2012-09-07 | Address | 1269 PICKENS CT, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer) |
2004-03-05 | 2008-05-09 | Address | 2994 SADDLE RIDGE DR, YORKTOWN, NY, 10598, 2327, USA (Type of address: Chief Executive Officer) |
2004-03-05 | 2008-05-09 | Address | 2994 SADDLE RIDGE DR, YORKTOWN, NY, 10598, 2327, USA (Type of address: Principal Executive Office) |
2004-03-05 | 2008-05-09 | Address | 2994 SADDLE RIDGE DR, YORKTOWN, NY, 10598, 2327, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120907002182 | 2012-09-07 | AMENDMENT TO BIENNIAL STATEMENT | 2012-02-01 |
120907000044 | 2012-09-07 | CERTIFICATE OF CHANGE | 2012-09-07 |
120607002540 | 2012-06-07 | BIENNIAL STATEMENT | 2012-02-01 |
100413002827 | 2010-04-13 | BIENNIAL STATEMENT | 2010-02-01 |
080509002161 | 2008-05-09 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State