Name: | COMO TEXPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 2001 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2706879 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 235 WEST 75TH ST, STE 8Q, NEW YORK, NY, United States, 10023 |
Principal Address: | 235 WEST 75TH ST, APT 8Q, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERT GREENBERG | Chief Executive Officer | 235 W 75TH ST, APT 8Q, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
BERT GREENBERG | DOS Process Agent | 235 WEST 75TH ST, STE 8Q, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-16 | 2006-01-20 | Address | 235 WEST 75TH ST, APT 8Q, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2001-12-10 | 2004-07-16 | Address | 235 WEST 75TH STREET STE 8Q, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1889654 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
060120002003 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
040716003159 | 2004-07-16 | BIENNIAL STATEMENT | 2003-12-01 |
011210000231 | 2001-12-10 | CERTIFICATE OF INCORPORATION | 2001-12-10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State