Search icon

COMPLIANT SYSTEMS INTEGRATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5846 E JASMINE ST, MESA, AZ, United States, 85205

Chief Executive Officer

Name Role Address
SALLY QUATAERT Chief Executive Officer 5846 E JASMINE ST, MESA, AZ, United States, 85205

History

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)

Filings

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