Name: | COMPONENTS.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1996 (29 years ago) |
Entity Number: | 2043099 |
ZIP code: | 10174 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATTN: JAMES ALTERBAUM, ESQ., CHRYSLER BLDG / 405 LEXINGTON, NEW YORK, NY, United States, 10174 |
Principal Address: | 2002-Q Orville Drive North, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MOSES & SINGER LLP | DOS Process Agent | ATTN: JAMES ALTERBAUM, ESQ., CHRYSLER BLDG / 405 LEXINGTON, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
STUART HERSKOVITZ | Chief Executive Officer | 2002-Q ORVILLE DRIVE NORTH, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 150-Q EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 2002-Q ORVILLE DRIVE NORTH, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2024-12-06 | Address | ATTN: JAMES ALTERBAUM, ESQ., CHRYSLER BLDG / 405 LEXINGTON, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
2004-07-01 | 2006-05-26 | Address | ATTN: JAMES ALTERBAUM, ESQ., CHRYSLER BLDG / 405 LEXINGTON, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2000-05-30 | 2004-07-01 | Address | THE CHRYSLER BLDG, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002059 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
120726002785 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100616002259 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080616002059 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060526002201 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State