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