COMPREHENSIVE CLINICAL DEVELOPMENT, INC.

Name: | COMPREHENSIVE CLINICAL DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1999 (26 years ago) |
Entity Number: | 2354237 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | SUITE 340, 3100 SW 145TH AVENUE, MIRAMAR, FL, United States, 33027 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN J MCGOVERN | Chief Executive Officer | SUITE 340, 3100 SW 145TH AVENUE, MIRAMAR, FL, United States, 33027 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-06 | 2013-03-28 | Address | 88 PARK AVE, STE 2A, NUTLEY, NJ, 07110, USA (Type of address: Principal Executive Office) |
2011-04-06 | 2013-03-28 | Address | 88 PARK AVE, STE 2A, NUTLEY, NJ, 07110, USA (Type of address: Chief Executive Officer) |
2009-03-30 | 2011-04-06 | Address | 21 BLOOMINGDALE RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2003-01-30 | 2005-12-22 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2003-01-30 | 2005-12-22 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130328006266 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
111017000710 | 2011-10-17 | CERTIFICATE OF AMENDMENT | 2011-10-17 |
110406002263 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090330002931 | 2009-03-30 | BIENNIAL STATEMENT | 2009-03-01 |
070410002011 | 2007-04-10 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State