KOMI CORP.

Name: | KOMI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2003 (22 years ago) |
Entity Number: | 2892826 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Address: | 40 SHOREHAVEN LANE, STE 300, MANHASSET, NY, United States, 11030 |
Principal Address: | 112 E 23RD ST, 300, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KOMI CORP. | DOS Process Agent | 40 SHOREHAVEN LANE, STE 300, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
JOANNE TSOUMPAS | Chief Executive Officer | 112 E 23RD ST, STE 300, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-07 | 2019-04-11 | Address | 112 E 23RD ST, STE 300, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-05-20 | 2016-09-07 | Address | 112 E 23RD ST, 300, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-05-20 | 2016-09-07 | Address | 5 MORGAN CT, PLANDOME MANOR, NY, 11030, USA (Type of address: Chief Executive Officer) |
2009-04-15 | 2011-05-20 | Address | CHARLES TSEUMPAS, 112 E 23RD ST / 400, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2009-04-15 | 2011-05-20 | Address | 5 MORGAN COURT, PLANDOME MANOR, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190411060557 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170406006437 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
160907006913 | 2016-09-07 | BIENNIAL STATEMENT | 2015-04-01 |
130410006585 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110520002315 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State