Name: | COSMOCOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1996 (29 years ago) |
Date of dissolution: | 17 Oct 2024 |
Entity Number: | 2056724 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 27 Madison Ave Ste 040, Paramus, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
STEVE SADLER | Chief Executive Officer | 80 TIVERTON COURT STE 800, MARKHAM, Canada, L3R 0G4 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-10-23 | Address | 16605 N. 28TH AVE, STE 101, PHOENIX, AZ, 85053, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2024-10-23 | Address | 80 TIVERTON COURT STE 800, MARKHAM, CAN (Type of address: Chief Executive Officer) |
2024-08-23 | 2024-10-23 | Address | 80 TIVERTON COURT STE 800, MARKHAM, CAN (Type of address: Chief Executive Officer) |
2024-08-23 | 2024-08-23 | Address | 80 TIVERTON COURT STE 800, MARKHAM, CAN (Type of address: Chief Executive Officer) |
2024-08-23 | 2024-08-23 | Address | 16605 N. 28TH AVE, STE 101, PHOENIX, AZ, 85053, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023002635 | 2024-10-17 | CERTIFICATE OF TERMINATION | 2024-10-17 |
240823001503 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
220822001940 | 2022-08-22 | BIENNIAL STATEMENT | 2022-08-01 |
200818060518 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
180816006351 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State