Name: | COMPATEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2015 (10 years ago) |
Entity Number: | 4708339 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2024-08-08 | Address | 911 CENTRAL AVENUE, #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2023-02-08 | 2024-08-08 | Address | 911 CENTRAL AVENUE, #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2015-08-07 | 2023-02-08 | Address | 911 CENTRAL AVENUE, #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2015-08-07 | 2023-02-08 | Address | 911 CENTRAL AVENUE, #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2015-04-30 | 2015-08-07 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-04-30 | 2015-08-07 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-02-10 | 2015-04-30 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-02-10 | 2015-04-30 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808000506 | 2024-08-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-07 |
230208000043 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
210302061266 | 2021-03-02 | BIENNIAL STATEMENT | 2021-02-01 |
190702060182 | 2019-07-02 | BIENNIAL STATEMENT | 2019-02-01 |
170213006139 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
150915000463 | 2015-09-15 | CERTIFICATE OF PUBLICATION | 2015-09-15 |
150807000245 | 2015-08-07 | CERTIFICATE OF CHANGE | 2015-08-07 |
150430000102 | 2015-04-30 | CERTIFICATE OF CHANGE | 2015-04-30 |
150210010414 | 2015-02-10 | ARTICLES OF ORGANIZATION | 2015-02-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State