Search icon

COMMISSIONER.COM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMISSIONER.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (26 years ago)
Entity Number: 2445973
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1515 Broadway, NEW YORK, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTA A. D'ALIMONTE Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-05 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-12-05 2019-12-02 Address 51 W 52ND ST (19-13), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2011-12-07 2019-12-02 Address 235 SECOND STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205002358 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211206000733 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191202061491 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006565 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006797 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State