Search icon

COMOSOFT, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RANDY EVANS Chief Executive Officer 7250 DALLAS PKWY, 400, PLANO, TX, United States, 75024

DOS Process Agent

Name Role Address
RANDY EVANS COMOSOFT INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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