Name: | KOMPO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1893789 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN STEPHEN DAVIS, 711 5TH AVE 5TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 1220 PARK AVE, 14C, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ROGER W MILLER | Chief Executive Officer | 1220 PARK AVE, 14C, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
C/O WERBEL & CARNELUTTI | DOS Process Agent | ATTN STEPHEN DAVIS, 711 5TH AVE 5TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-10 | 1997-04-03 | Address | 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1460747 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
970403002198 | 1997-04-03 | BIENNIAL STATEMENT | 1997-02-01 |
950210000334 | 1995-02-10 | APPLICATION OF AUTHORITY | 1995-02-10 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State