Name: | ADP COMTREND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1972 (53 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 329536 |
ZIP code: | 06905 |
County: | New York |
Place of Formation: | New York |
Address: | 25 THIRD ST, STAMFORD, CT, United States, 06905 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT D COSTELLO | Agent | 201 E 50TH ST, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
COMTREND, INC. | DOS Process Agent | 25 THIRD ST, STAMFORD, CT, United States, 06905 |
Start date | End date | Type | Value |
---|---|---|---|
1977-05-09 | 1979-09-06 | Address | 25 3RD ST, STAMFORD, CT, 06905, USA (Type of address: Service of Process) |
1972-05-08 | 1977-05-09 | Address | 201 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080429037 | 2008-04-29 | ASSUMED NAME LLC INITIAL FILING | 2008-04-29 |
DP-595603 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A711165-3 | 1980-11-03 | CERTIFICATE OF AMENDMENT | 1980-11-03 |
A603869-6 | 1979-09-06 | CERTIFICATE OF AMENDMENT | 1979-09-06 |
A571768-3 | 1979-05-01 | CERTIFICATE OF AMENDMENT | 1979-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State