MYCOMPLIANCEOFFICE TECHNOLOGIES INC.

Name: | MYCOMPLIANCEOFFICE TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2012 (13 years ago) |
Entity Number: | 4199669 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TOM PIELOW | DOS Process Agent | 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BRIAN FAHEY | Chief Executive Officer | 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 211 MAIN STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-05-04 | 2022-05-04 | Address | 211 MAIN STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2022-05-04 | 2024-02-21 | Address | 211 MAIN STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2022-05-04 | 2024-02-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221001844 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
220504002300 | 2022-05-03 | CERTIFICATE OF AMENDMENT | 2022-05-03 |
220207003100 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200218060023 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
SR-59781 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State