Name: | COMPETITION ARCHITECTURAL METALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2002 (23 years ago) |
Entity Number: | 2719693 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 Constance Court, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMPETITION ARCHITECTURAL METALS, INC. | DOS Process Agent | 20 Constance Court, HAUPPAUGE, NY, United States, 11788 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL SERGI | Chief Executive Officer | 20 CONSTANCE COURT, HAUPPAUGE, NY, United States, 11788 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
WDND-202415-618 | 2024-01-05 | 2024-01-09 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
WDND-202415-617 | 2024-01-05 | 2024-01-09 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
CB6S-202412-120 | 2024-01-02 | 2024-01-04 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
CB6S-202412-119 | 2024-01-02 | 2024-01-04 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-21 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-18 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-18 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-03 | 2024-01-03 | Address | 20 CONSTANCE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103004569 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
221021000599 | 2022-10-21 | BIENNIAL STATEMENT | 2022-01-01 |
200102060347 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180801002015 | 2018-08-01 | BIENNIAL STATEMENT | 2018-01-01 |
171214006064 | 2017-12-14 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State