COMPREHENSIVE FINANCIAL, INC.

Name: | COMPREHENSIVE FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1999 (26 years ago) |
Date of dissolution: | 14 May 2015 |
Entity Number: | 2394220 |
ZIP code: | 11739 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3500 SUNRISE HIGHWAY, BUILDING 200 / SUITE D104, GREAT RIVER, NY, United States, 11739 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3500 SUNRISE HIGHWAY, BUILDING 200 / SUITE D104, GREAT RIVER, NY, United States, 11739 |
Name | Role | Address |
---|---|---|
STANLEY LOZINSKI | Chief Executive Officer | 3500 SUNRISE HIGHWAY, BUILDING 200 / SUITE D104, GREAT RIVER, NY, United States, 11739 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-03 | 2007-08-02 | Address | 225 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2001-07-03 | 2007-08-02 | Address | 225 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2001-07-03 | 2007-08-02 | Address | 225 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1999-07-01 | 2001-07-03 | Address | C/O MERCURY PLANNING LTD., 225 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150514000543 | 2015-05-14 | CERTIFICATE OF DISSOLUTION | 2015-05-14 |
130729002323 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110722002418 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090701002242 | 2009-07-01 | BIENNIAL STATEMENT | 2009-07-01 |
070802002500 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State