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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COMQI INC. | DOS Process Agent | 134 WEST 26TH STREET, SUITE 900, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MING-HAN LIU | Chief Executive Officer | 134 WEST 26TH STREET, SUITE 900, NEW YORK, NY, United States, 10001 |
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) |
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