Search icon

COMDOC INC.

Company Details

Name: COMDOC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2002 (22 years ago)
Entity Number: 2824578
ZIP code: 10005
County: Albany
Place of Formation: Ohio
Principal Address: 8247 PITTSBURG AVENUE NW, NORTH CANTON, OH, United States, 44720
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RANDY BARIL Chief Executive Officer 8247 PITTSBURG AVENUE NW, NORTH CANTON, OH, United States, 44720

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 8247 PITTSBURG AVENUE NW, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer)
2020-10-22 2024-10-09 Address 8247 PITTSBURG AVENUE NW, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-10-16 2020-10-22 Address 3458 MASSILLON RD, UNIONTOWN, OH, 44685, 9501, USA (Type of address: Chief Executive Officer)
2010-11-22 2014-10-16 Address 3458 MASSILLON RD, UNIONTOWN, OH, 44685, 9501, USA (Type of address: Principal Executive Office)
2010-11-22 2014-10-16 Address 3458 MASSILLON RD, UNIONTOWN, OH, 44685, 9501, USA (Type of address: Chief Executive Officer)
2009-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-21 2009-04-02 Address 3458 MASSILLON RD, UNIONTOWN, OH, 44685, 9501, USA (Type of address: Service of Process)
2004-12-09 2010-11-22 Address 3458 MASSILLON RD, UNIONTOWN, OH, 44685, 9501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241009000227 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221012001340 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201022060014 2020-10-22 BIENNIAL STATEMENT 2020-10-01
SR-35992 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35991 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181009006692 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161021006249 2016-10-21 BIENNIAL STATEMENT 2016-10-01
141016006051 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121107002035 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101122002631 2010-11-22 BIENNIAL STATEMENT 2010-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State