Search icon

COMPCITI BUSINESS SOLUTIONS, INC.

Company Details

Name: COMPCITI BUSINESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1999 (25 years ago)
Entity Number: 2430354
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: CompCiti has been providing IT auditing, compliance, management, security and cloud computing services for over 20 years to businesses, educational institutions and government agencies.
Address: 261 WEST 35TH STREET, #603, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-594-4374

Website http://www.compciti.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LEC5WDM7EDZ4 2025-02-12 261 W 35TH ST STE 704, NEW YORK, NY, 10001, 0126, USA 261 W 35TH ST STE 704, NEW YORK, NY, 10001, 0126, USA

Business Information

URL https://www.compciti.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-15
Initial Registration Date 2000-06-07
Entity Start Date 1996-06-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430, 423690, 541511, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RENU VOHRA
Address 261 W 35 ST, STE 704, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name RENU VOHRA
Address 261 W 35 ST., STE 704, NEW YORK, NY, 10001, 1800, USA
Government Business
Title PRIMARY POC
Name RENU VOHRA
Address 261 W 35 ST, STE 704, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name SANJEEV VOHRA
Address 261 W 35 ST., STE 704, NEW YORK, NY, 10001, 1902, USA
Past Performance
Title PRIMARY POC
Name RENU VOHRA
Address 261 W 35 ST., STE 704, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name SANJEEV VOHRA
Address 261 W 35 ST., STE 704, NEW YORK, NY, 10001, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 WEST 35TH STREET, #603, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RENU VOHRA Chief Executive Officer 261 WEST 35TH STREET, #603, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-05-18 2006-01-11 Address 225 WEST 34TH STREET, STE 1800, NEW YORK, NY, 10122, 1800, USA (Type of address: Chief Executive Officer)
2004-05-18 2006-01-11 Address RENU VOHRA, 225 WEST 34TH STREET, STE 1800, NEW YORK, NY, 10122, 1800, USA (Type of address: Principal Executive Office)
2001-11-06 2004-05-18 Address 49 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-11-06 2004-05-18 Address RENU VOHRA, 49 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-11-06 2006-01-11 Address RENU VOHRA, 49 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-10-19 2001-11-06 Address 49 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071101002432 2007-11-01 BIENNIAL STATEMENT 2007-10-01
060111002119 2006-01-11 BIENNIAL STATEMENT 2005-10-01
040518002311 2004-05-18 BIENNIAL STATEMENT 2003-10-01
011106002776 2001-11-06 BIENNIAL STATEMENT 2001-10-01
991019000708 1999-10-19 CERTIFICATE OF INCORPORATION 1999-10-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State