Search icon

MODCOMP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MODCOMP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1997 (27 years ago)
Entity Number: 2212164
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1500 S POWERLINE RD, DEERFIELD BEACH, FL, United States, 33442

Chief Executive Officer

Name Role Address
VICTOR DELLOUO Chief Executive Officer 1500 S POWERLINE RD, DEERFIELD BEACH, FL, United States, 33442

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2010-06-28 2019-11-27 Address 10 EAST 40TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-06-28 2019-11-27 Address 10 EAST 40TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2003-12-04 2006-02-14 Address 1650 WEST MCNAB ROAD, FORT LAUDERDALE, FL, 33309, USA (Type of address: Principal Executive Office)
2002-01-15 2014-01-13 Address 43 MANNING RD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2000-01-20 2002-01-15 Address 40 LINNELL CIR., BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-113908 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113907 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
140113002166 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120112002151 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100628000668 2010-06-28 CERTIFICATE OF CHANGE 2010-06-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State