Search icon

COMPO INDUSTRIES, INC.

Company Details

Name: COMPO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1932 (92 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 32446
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1984-11-30 1987-03-12 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-07-22 1984-11-30 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1971-04-12 1980-07-22 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1938-07-30 1971-04-12 Address 70 FIFT AVE., NEW YORK, NY, USA (Type of address: Service of Process)
1932-10-17 1938-07-30 Address 565 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201028011 2020-10-28 ASSUMED NAME CORP INITIAL FILING 2020-10-28
DP-1213346 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B468975-2 1987-03-12 CERTIFICATE OF AMENDMENT 1987-03-12
B167188-2 1984-11-30 CERTIFICATE OF AMENDMENT 1984-11-30
A685089-2 1980-07-22 CERTIFICATE OF AMENDMENT 1980-07-22
900878-2 1971-04-12 CERTIFICATE OF AMENDMENT 1971-04-12
621300-3 1967-05-29 CERTIFICATE OF AMENDMENT 1967-05-29
F631-14 1938-07-30 CERTIFICATE OF AMENDMENT 1938-07-30
F540-23 1932-10-17 APPLICATION OF AUTHORITY 1932-10-17

Date of last update: 02 Mar 2025

Sources: New York Secretary of State