Search icon

COMSTOCK ENGINEERING, INC.

Headquarter

Company Details

Name: COMSTOCK ENGINEERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1930 (95 years ago)
Date of dissolution: 28 Sep 1992
Entity Number: 39259
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 201 E. 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 E. 42ND ST., NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
508934
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-885-705
State:
Alabama
Type:
Headquarter of
Company Number:
0176728
State:
KENTUCKY
Type:
Headquarter of
Company Number:
830055
State:
FLORIDA
Type:
Headquarter of
Company Number:
0026869
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_50236315
State:
ILLINOIS

History

Start date End date Type Value
1973-04-09 1983-03-18 Name L.K. COMSTOCK ENGINEERING COMPANY, INC.
1973-04-09 1982-06-21 Address 155 E. 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1969-10-28 1973-04-09 Name UTILITIES ENGINEERING ASSOCIATES INC.
1935-02-09 1973-04-09 Address 35 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1930-07-21 1969-10-28 Name MODERN ENGINEERING CORPORATION

Filings

Filing Number Date Filed Type Effective Date
920928000342 1992-09-28 CERTIFICATE OF MERGER 1992-09-28
920925000406 1992-09-25 CERTIFICATE OF MERGER 1992-09-25
920924000641 1992-09-24 CERTIFICATE OF AMENDMENT 1992-09-24
A961361-5 1983-03-18 CERTIFICATE OF AMENDMENT 1983-03-18
A879126-4 1982-06-21 CERTIFICATE OF AMENDMENT 1982-06-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State