Name: | COMOSOFT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2006 (18 years ago) |
Entity Number: | 3455270 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 7250 DALLAS PKWY, 400, PLANO, TX, United States, 75024 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RANDY EVANS | Chief Executive Officer | 7250 DALLAS PKWY, 400, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
RANDY EVANS COMOSOFT INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 7250 DALLAS PKWY, 400, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2021-01-15 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-01-15 | 2024-12-02 | Address | 7250 DALLAS PKWY, 400, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-01-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-01-08 | 2021-01-15 | Address | 4949 HEDGECOVE RD, #185, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2006-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003904 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221213002936 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
210115060211 | 2021-01-15 | BIENNIAL STATEMENT | 2018-12-01 |
SR-45598 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45597 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090108002242 | 2009-01-08 | BIENNIAL STATEMENT | 2008-12-01 |
061229001077 | 2006-12-29 | APPLICATION OF AUTHORITY | 2006-12-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State