Search icon

KOMPO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROGER W MILLER Chief Executive Officer 1220 PARK AVE, 14C, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
C/O WERBEL & CARNELUTTI DOS Process Agent ATTN STEPHEN DAVIS, 711 5TH AVE 5TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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