Search icon

COMPREHENSIVE FINANCIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3500 SUNRISE HIGHWAY, BUILDING 200 / SUITE D104, GREAT RIVER, NY, United States, 11739

Chief Executive Officer

Name Role Address
STANLEY LOZINSKI Chief Executive Officer 3500 SUNRISE HIGHWAY, BUILDING 200 / SUITE D104, GREAT RIVER, NY, United States, 11739

Form 5500 Series

Employer Identification Number (EIN):
113496647
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State