Search icon

COMQI INC.

Company Details

Name: COMQI INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2007 (18 years ago)
Entity Number: 3487511
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 134 WEST 26TH STREET, SUITE 900, NEW YORK, NY, United States, 10001

Agent

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

DOS Process Agent

Name Role Address
COMQI INC. DOS Process Agent 134 WEST 26TH STREET, SUITE 900, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MING-HAN LIU Chief Executive Officer 134 WEST 26TH STREET, SUITE 900, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-01-28 2021-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-05 2021-03-04 Address 134 WEST 26TH STREET, SUITE 900, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-03-26 2011-04-05 Address 134 W 26TH ST, STE 900, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-03-26 2011-04-05 Address 134 W 26TH ST, STE 900, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-03-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-12 2011-04-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060490 2021-03-04 BIENNIAL STATEMENT 2021-03-01
SR-46320 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46319 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170303006928 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150318006263 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130312006552 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110926000673 2011-09-26 CERTIFICATE OF AMENDMENT 2011-09-26
110405003283 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090326002979 2009-03-26 BIENNIAL STATEMENT 2009-03-01
070312000087 2007-03-12 APPLICATION OF AUTHORITY 2007-03-12

Date of last update: 04 Feb 2025

Sources: New York Secretary of State