COMPLY, INC.

Name: | COMPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1994 (31 years ago) |
Entity Number: | 1872354 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 WHEELER RD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID JACOVSKY | Chief Executive Officer | 300 WHEELER RD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
DAVID JACOVSKY | DOS Process Agent | 300 WHEELER RD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-06 | 2024-02-10 | Address | 300 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1997-01-06 | 2024-02-10 | Address | 300 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1994-12-01 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-12-01 | 1997-01-06 | Address | 75 LINDEN STREET, MASSAPEQUA PARK, NY, 11762, 1007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240210000131 | 2024-02-01 | CERTIFICATE OF PAYMENT OF TAXES | 2024-02-01 |
DP-1696819 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990209002316 | 1999-02-09 | BIENNIAL STATEMENT | 1998-12-01 |
970106002727 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
941201000543 | 1994-12-01 | CERTIFICATE OF INCORPORATION | 1994-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State