Name: | COMADA (NEW YORK) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 2010 (15 years ago) |
Date of dissolution: | 20 Sep 2017 |
Entity Number: | 3913736 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 275 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEVANDRANAUTH SHASTRI | Chief Executive Officer | 275 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
COMADA (NEW YORK) INC. | DOS Process Agent | 275 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-17 | 2013-01-24 | Address | 275 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170920000537 | 2017-09-20 | CERTIFICATE OF DISSOLUTION | 2017-09-20 |
140306007088 | 2014-03-06 | BIENNIAL STATEMENT | 2014-02-01 |
130124006315 | 2013-01-24 | BIENNIAL STATEMENT | 2012-02-01 |
100217000772 | 2010-02-17 | CERTIFICATE OF INCORPORATION | 2010-02-17 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State