Search icon

COMPLINET INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER CHARLES PILING Chief Executive Officer 1250 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134140803
Plan Year:
2010
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
49
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SECHQ106P0123
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
32891.47
Base And Exercised Options Value:
32891.47
Base And All Options Value:
32891.47
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2008-03-04
Description:
DATA NEWS ACCESS
Naics Code:
518111
Product Or Service Code:
S113: TELEPHONE AND-OR COMMUNICATIONS SER

Court Cases

Court Case Summary

Filing Date:
2010-04-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SZLUKA,
Party Role:
Plaintiff
Party Name:
COMPLINET INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State