COMFIDEX CORP.

Name: | COMFIDEX CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1998 (27 years ago) |
Date of dissolution: | 20 May 2013 |
Entity Number: | 2308971 |
ZIP code: | 11721 |
County: | New York |
Place of Formation: | Delaware |
Address: | 304 E MAIN ST, CENTERPORT, NY, United States, 11721 |
Principal Address: | 83 MAIDEN LANE / 12TH FL, NEW YORK, NY, United States, 10038 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM N. STRATIGOS | Chief Executive Officer | 83 MAIDEN LANE / 12TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 304 E MAIN ST, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-28 | 2013-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-10-18 | 2013-05-20 | Address | 83 MAIDEN LANE / 12TH FL, NEW YORK, NY, 10038, 4795, USA (Type of address: Service of Process) |
2005-03-14 | 2006-10-18 | Address | 83 MAIDEN LANE, 12TH FLOOR, NEW YORK, NY, 10038, 4795, USA (Type of address: Service of Process) |
2005-03-14 | 2006-10-18 | Address | 83 MAIDEN LANE, 12TH FLOOR, NEW YORK, NY, 10038, 4795, USA (Type of address: Chief Executive Officer) |
2005-03-14 | 2006-10-18 | Address | 83 MAIDEN LANE, 12TH FLOOR, NEW YORK, NY, 10038, 4795, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130520000056 | 2013-05-20 | SURRENDER OF AUTHORITY | 2013-05-20 |
110428000823 | 2011-04-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-04-28 |
061018002343 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
050314003026 | 2005-03-14 | BIENNIAL STATEMENT | 2004-10-01 |
020930002506 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State