Name: | COMIR USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 2001 (24 years ago) |
Date of dissolution: | 01 Aug 2018 |
Entity Number: | 2606080 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | DIANE L JENKINS, PRES, 1261 BROADWAY #817, NEW YORK, NY, United States, 10001 |
Principal Address: | 1261 BROADWAY, #817, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMIR USA, INC. | DOS Process Agent | DIANE L JENKINS, PRES, 1261 BROADWAY #817, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DIANE LAMONTE JENKINS | Chief Executive Officer | 1261 BROADWAY, #817, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-13 | 2005-04-29 | Address | 1261 BROADWAY #817, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2013-04-01 | Address | 1261 BROADWAY #817, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-02-13 | 2013-02-21 | Address | DIANE L JENKINS, PRES, 1261 BROADWAY #817, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-02-14 | 2003-02-13 | Address | 415 MADISON AVENUE 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180801000721 | 2018-08-01 | CERTIFICATE OF DISSOLUTION | 2018-08-01 |
130401002207 | 2013-04-01 | BIENNIAL STATEMENT | 2013-02-01 |
130221006236 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110414002570 | 2011-04-14 | BIENNIAL STATEMENT | 2011-02-01 |
090921002568 | 2009-09-21 | BIENNIAL STATEMENT | 2009-02-01 |
070410002020 | 2007-04-10 | BIENNIAL STATEMENT | 2007-02-01 |
050429002363 | 2005-04-29 | BIENNIAL STATEMENT | 2005-02-01 |
030213002629 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
010214000427 | 2001-02-14 | CERTIFICATE OF INCORPORATION | 2001-02-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State