Name: | COMPLET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 1997 (28 years ago) |
Entity Number: | 2148232 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 450 PARK AVE STE 2100, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O SHELTER ROCK ASSET MGMT CORP | DOS Process Agent | 450 PARK AVE STE 2100, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-04 | 2013-05-06 | Address | 450 PARK AVE STE 2703, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-05-09 | 2007-05-04 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-05-30 | 2001-05-09 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210514060386 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
170502007883 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504007300 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130506007481 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110913002270 | 2011-09-13 | BIENNIAL STATEMENT | 2011-05-01 |
090630002103 | 2009-06-30 | BIENNIAL STATEMENT | 2009-05-01 |
070504002172 | 2007-05-04 | BIENNIAL STATEMENT | 2007-05-01 |
050513002400 | 2005-05-13 | BIENNIAL STATEMENT | 2005-05-01 |
010509002187 | 2001-05-09 | BIENNIAL STATEMENT | 2001-05-01 |
990603002059 | 1999-06-03 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State