Name: | THE COMPETENT NOTARY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 2008 (17 years ago) |
Date of dissolution: | 07 May 2012 |
Entity Number: | 3694213 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 102-42 62ND DR, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
STEPHEN A SHALAT | Chief Executive Officer | 102-42 62ND DR, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-09 | 2012-10-04 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121004000241 | 2012-10-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-04 |
120507000142 | 2012-05-07 | CERTIFICATE OF DISSOLUTION | 2012-05-07 |
100922002929 | 2010-09-22 | BIENNIAL STATEMENT | 2010-07-01 |
080709000555 | 2008-07-09 | CERTIFICATE OF INCORPORATION | 2008-07-09 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State