Search icon

COMPLETE OFFICE OF WISCONSIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPLETE OFFICE OF WISCONSIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2013 (12 years ago)
Entity Number: 4440646
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: N115W18500 EDISON DR, GERMANTOWN, WI, United States, 53022

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
DAVID C. CENTRELLA Chief Executive Officer N115W18500 EDISON DR, GERMANTOWN, WI, United States, 53022

History

Start date End date Type Value
2023-08-01 2023-08-01 Address N115W18500 EDISON DR, GERMANTOWN, WI, 53022, 3140, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address N115W18500 EDISON DR, GERMANTOWN, WI, 53022, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-01 Address N115W18500 EDISON DR, GERMANTOWN, WI, 53022, 3140, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005247 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210810000214 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190801060978 2019-08-01 BIENNIAL STATEMENT 2019-08-01
190701000620 2019-07-01 CERTIFICATE OF CHANGE 2019-07-01
180518000100 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State