Name: | COMPLIANT SYSTEMS INTEGRATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2004 (21 years ago) |
Entity Number: | 3004903 |
ZIP code: | 85205 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5846 E JASMINE ST, MESA, AZ, United States, 85205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5846 E JASMINE ST, MESA, AZ, United States, 85205 |
Name | Role | Address |
---|---|---|
SALLY QUATAERT | Chief Executive Officer | 5846 E JASMINE ST, MESA, AZ, United States, 85205 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-01 | 2014-02-21 | Address | 1350 S GREENFIELD RD, #1054, MESA, AZ, 85206, USA (Type of address: Service of Process) |
2012-02-01 | 2014-02-21 | Address | 1350 S GREENFIELD RD, #1054, MESA, AZ, 85206, USA (Type of address: Chief Executive Officer) |
2012-02-01 | 2014-02-21 | Address | 1350 S GREENFIELD RD, #1054, MESA, AZ, 85206, USA (Type of address: Principal Executive Office) |
2008-09-10 | 2012-02-01 | Address | 1350 S GREENFIELD RD #1054, MESA, AZ, 85206, USA (Type of address: Service of Process) |
2008-09-10 | 2012-02-01 | Address | 1350 S GREENFIELD RD #1054, MESA, AZ, 85206, USA (Type of address: Principal Executive Office) |
2008-09-10 | 2012-02-01 | Address | 1350 S GREENFIELD RD #1054, MESA, AZ, 85206, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2008-09-10 | Address | 2133 MANITOU RD, SPENCERPORT, NY, 14559, 9566, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2008-09-10 | Address | 2133 MANITOU RD, SPENCERPORT, NY, 14559, 9566, USA (Type of address: Principal Executive Office) |
2006-05-23 | 2008-09-10 | Address | 2133 MANITOU ROAD, SPENCERPORT, NY, 14559, 9566, USA (Type of address: Service of Process) |
2004-01-26 | 2006-05-23 | Address | 2133 MANITOU ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221002078 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120201002511 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100115002277 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080910003101 | 2008-09-10 | BIENNIAL STATEMENT | 2008-01-01 |
060523003981 | 2006-05-23 | BIENNIAL STATEMENT | 2006-01-01 |
040127000817 | 2004-01-27 | CERTIFICATE OF AMENDMENT | 2004-01-27 |
040126001136 | 2004-01-26 | CERTIFICATE OF INCORPORATION | 2004-01-26 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State