Search icon

COMPSMART LLC

Company Details

Name: COMPSMART LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Dec 2005 (19 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3295702
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2022-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-17 2012-08-24 Address 875 AVE OF AMERICA, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-14 2012-01-17 Address 875 AVE OF AMERICA / SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-21 2012-10-23 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-12-21 2008-01-14 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127003403 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
191223060356 2019-12-23 BIENNIAL STATEMENT 2019-12-01
SR-91874 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91873 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171205006143 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151201006257 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140109006018 2014-01-09 BIENNIAL STATEMENT 2013-12-01
121023000354 2012-10-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-23
120824000783 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
120117002546 2012-01-17 BIENNIAL STATEMENT 2011-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State