Search icon

COMPETITOR GROUP, INC.

Company Details

Name: COMPETITOR GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2010 (15 years ago)
Entity Number: 3980813
ZIP code: 10168
County: Bronx
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 3407 W. Dr. Martin Luther King Jr. Blvd., SUITE 100, Tampa, FL, United States, 33607

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
SCOTT DERUE Chief Executive Officer 3407 W. DR. MARTIN LUTHER KING JR. BLVD., SUITE 100, TAMPA, FL, United States, 33607

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 9330 SCRANTON RD, SUITE 150, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 3407 DR. MLK JR BLVD, SUITE 100, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-08-01 2024-08-01 Address 3407 DR. MLK JR BLVD, SUITE 100, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801041875 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220804003531 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200806060534 2020-08-06 BIENNIAL STATEMENT 2020-08-01
SR-111847 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111848 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State