Search icon

ADP COMTREND, INC.

Headquarter

Company Details

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

Agent

Name Role Address
ROBERT D COSTELLO Agent 201 E 50TH ST, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
COMTREND, INC. DOS Process Agent 25 THIRD ST, STAMFORD, CT, United States, 06905

Links between entities

Type:
Headquarter of
Company Number:
853399
State:
FLORIDA
Type:
Headquarter of
Company Number:
0010199
State:
CONNECTICUT

History

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)

Filings

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