Search icon

COMPATEL LLC

Company Details

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

DOS Process Agent

Name Role Address
COMPATEL LLC 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

History

Start date End date Type Value
2024-08-08 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-08-08 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 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)
2023-02-08 2024-08-08 Address 911 CENTRAL AVENUE, #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
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)

Filings

Filing Number Date Filed Type Effective Date
250203003075 2025-02-03 BIENNIAL STATEMENT 2025-02-03
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: 25 Mar 2025

Sources: New York Secretary of State