Search icon

COMPLI

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER FANNING Chief Executive Officer 11080 CIRCLE POINT RD, STE 200, WESTMINSTER, CO, United States, 80020

History

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)

Filings

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