Search icon

COMPRESSIONSTOCKINGS.COM, INC.

Company Details

Name: COMPRESSIONSTOCKINGS.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2009 (16 years ago)
Date of dissolution: 11 Dec 2023
Entity Number: 3841377
ZIP code: 34990
County: Suffolk
Place of Formation: New York
Address: 1887 SW Mooring Drive, Palm City, FL, United States, 34990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1887 SW Mooring Drive, Palm City, FL, United States, 34990

Chief Executive Officer

Name Role Address
OWEN MURTAGH Chief Executive Officer 1887 SW MOORING DRIVE, PALM CITY, FL, United States, 34990

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 1971 UNION BLVD, UNIT B, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 601 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2011-09-23 2023-12-08 Address 1971 UNION BLVD, UNIT B, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2009-08-05 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-05 2023-12-08 Address 1971 UNION BLVD., UNIT B, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211002296 2023-12-11 CERTIFICATE OF MERGER 2023-12-11
231208000849 2023-12-08 BIENNIAL STATEMENT 2023-08-01
221114001040 2022-11-14 BIENNIAL STATEMENT 2021-08-01
110923002743 2011-09-23 BIENNIAL STATEMENT 2011-08-01
090805000053 2009-08-05 CERTIFICATE OF INCORPORATION 2009-08-05

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102497
Current Approval Amount:
102497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103627.03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State