Search icon

COMETAL LLC

Company Details

Name: COMETAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Dec 2004 (20 years ago)
Date of dissolution: 02 Jun 2017
Entity Number: 3132504
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-03-15 2014-12-16 Address C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-02-20 2014-12-16 Address 3RD FLOOR, 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-02-20 2013-03-15 Address 3RD FLOOR, 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-12-02 2013-02-20 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2004-12-02 2013-02-20 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170602000328 2017-06-02 ARTICLES OF DISSOLUTION 2017-06-02
161216006172 2016-12-16 BIENNIAL STATEMENT 2016-12-01
141222006119 2014-12-22 BIENNIAL STATEMENT 2014-12-01
141216000840 2014-12-16 CERTIFICATE OF CHANGE 2014-12-16
130315006251 2013-03-15 BIENNIAL STATEMENT 2012-12-01
130220000014 2013-02-20 CERTIFICATE OF CHANGE 2013-02-20
101210002916 2010-12-10 BIENNIAL STATEMENT 2010-12-01
090107002742 2009-01-07 BIENNIAL STATEMENT 2008-12-01
070814000567 2007-08-14 CERTIFICATE OF PUBLICATION 2007-08-14
041202000196 2004-12-02 ARTICLES OF ORGANIZATION 2004-12-02

Date of last update: 05 Feb 2025

Sources: New York Secretary of State