Name: | COMPLI |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2010 (15 years ago) |
Entity Number: | 3991617 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Oregon |
Foreign Legal Name: | ALTERNATIVE LEGAL SOLUTIONS, INC. |
Fictitious Name: | COMPLI |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 11080 Circle Point Rd, Ste 200, Westminster, CO, United States, 80020 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER FANNING | Chief Executive Officer | 11080 CIRCLE POINT RD, STE 200, WESTMINSTER, CO, United States, 80020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 11080 CIRCLE POINT RD, STE 200, WESTMINSTER, CO, 80020, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2024-04-03 | Address | 610 SW BROADWAY, SUITE 600, PORTLAND, OR, 97205, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2024-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-09 | 2024-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-26 | 2023-11-09 | Address | 610 SW BROADWAY, SUITE 600, PORTLAND, OR, 97205, USA (Type of address: Chief Executive Officer) |
2010-09-02 | 2023-11-09 | Address | 610 SW BROADWAY, SUITE 600, PORTLAND, OR, 97205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003387 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
231109000662 | 2023-11-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-08 |
140926006057 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
100902000130 | 2010-09-02 | APPLICATION OF AUTHORITY | 2010-09-02 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State