COMPLINET INC.

Name: | COMPLINET INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2000 (25 years ago) |
Date of dissolution: | 15 Feb 2011 |
Entity Number: | 2564077 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1250 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER CHARLES PILING | Chief Executive Officer | 1250 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-14 | 2010-11-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-11-07 | 2010-11-24 | Address | 440 9TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-11-07 | 2010-11-24 | Address | 82 BANK ST, APT 2, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2000-10-17 | 2010-07-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-10-17 | 2010-07-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110215000273 | 2011-02-15 | CERTIFICATE OF TERMINATION | 2011-02-15 |
101124002033 | 2010-11-24 | BIENNIAL STATEMENT | 2010-10-01 |
100714000213 | 2010-07-14 | CERTIFICATE OF CHANGE | 2010-07-14 |
021107002425 | 2002-11-07 | BIENNIAL STATEMENT | 2002-10-01 |
001017000494 | 2000-10-17 | APPLICATION OF AUTHORITY | 2000-10-17 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State