COMPAC INDUSTRIES INC.

Name: | COMPAC INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2007 (18 years ago) |
Date of dissolution: | 23 Nov 2022 |
Entity Number: | 3511907 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 3-34 PARSONS BLVD, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPIRO KAROLIDIS | Chief Executive Officer | 3-34 PARSONS BLVD, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
COMPAC INDUSTRIES INC. | DOS Process Agent | 3-34 PARSONS BLVD, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-23 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-08 | 2022-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-28 | 2022-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-06-04 | 2022-11-23 | Address | 3-34 PARSONS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2015-06-04 | 2022-11-23 | Address | 3-34 PARSONS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221123001350 | 2022-11-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-23 |
170502006798 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150604006140 | 2015-06-04 | BIENNIAL STATEMENT | 2015-05-01 |
130524002090 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
090513002020 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State