Search icon

COMPLIANCY SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPLIANCY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954795
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 17 BARSTOW RD STE 307, GREAT NECK, NY, United States, 11021
Principal Address: 17 BARSTOW RD #307, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN SCHLUSSELBERG DOS Process Agent 17 BARSTOW RD STE 307, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
STEVEN SCHLUSSELBERG Chief Executive Officer 17 BARSTOW RD #307, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2020-05-11 2025-05-07 Address 17 BARSTOW RD STE 307, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2018-05-02 2020-05-11 Address 17 BARSTOW ROAD #307, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-05-11 2018-05-02 Address 17 BARSTOW RD RM 307, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-05-05 2025-05-07 Address 17 BARSTOW RD #307, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2012-06-25 2016-05-11 Address 17 BARSTOW RD #307, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507000676 2025-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-28
200511060828 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180502006179 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006017 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140505006748 2014-05-05 BIENNIAL STATEMENT 2014-05-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State