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