Name: | COMPAC SERVICES OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1997 (28 years ago) |
Date of dissolution: | 26 Dec 2014 |
Entity Number: | 2158555 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-15 84TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-15 84TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
SPIRO KAROLIDIS | Chief Executive Officer | 61-15 84TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-02 | 2007-08-01 | Address | 61-02 84TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
1999-08-02 | 2007-08-01 | Address | 61-02 84TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office) |
1999-08-02 | 2007-02-23 | Address | 61-02 84TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
1997-07-01 | 1999-08-02 | Address | 61-15 84TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141226000218 | 2014-12-26 | CERTIFICATE OF DISSOLUTION | 2014-12-26 |
110803002315 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090716002037 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070801002394 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
070223001035 | 2007-02-23 | CERTIFICATE OF CHANGE | 2007-02-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State