Name: | COMPLEX ELEMENTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1976 (49 years ago) |
Entity Number: | 401963 |
ZIP code: | 11545 |
County: | Queens |
Place of Formation: | New York |
Address: | 5 VALENTINE FARM COURT, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. ALLEN G. MILLER | Chief Executive Officer | 5 VALENTINE FARM COURT, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
COMPLEX ELEMENTS CORPORATION | DOS Process Agent | 5 VALENTINE FARM COURT, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-05 | 2020-06-02 | Address | 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2002-06-05 | 2020-06-02 | Address | 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
2002-06-05 | 2020-06-02 | Address | 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1996-06-28 | 2002-06-05 | Address | 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1996-06-28 | 2002-06-05 | Address | 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060479 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601006401 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160602006788 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140627006225 | 2014-06-27 | BIENNIAL STATEMENT | 2014-06-01 |
20120723031 | 2012-07-23 | ASSUMED NAME LLC INITIAL FILING | 2012-07-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State