Name: | COMTEX INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1996 (29 years ago) |
Entity Number: | 2022291 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 150 PRESIDENTIAL WAY, 4TH FLR, WOBURN, MA, United States, 01801 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LINDA GALIPEAU | Chief Executive Officer | 3625 CUMBERLAND BLVD, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-15 | 2014-04-17 | Address | 150 PRESIDENTIAL WAY 4TH FLR, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2012-05-11 | 2012-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-02-11 | 2012-05-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2008-02-11 | 2012-05-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2008-02-07 | 2008-02-11 | Address | 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160425006134 | 2016-04-25 | BIENNIAL STATEMENT | 2016-04-01 |
140417006028 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
120615002333 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
120511000126 | 2012-05-11 | CERTIFICATE OF CHANGE | 2012-05-11 |
100517002877 | 2010-05-17 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State