COMAX FLAVORS IC-DISC, INC.

Name: | COMAX FLAVORS IC-DISC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2015 (10 years ago) |
Entity Number: | 4757880 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 130 BAYLIS ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 BAYLIS ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-06-16 | Address | 1025 GREENWOOD BOULEVARD, SUITE 500, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2025-04-25 | 2025-06-16 | Address | 1025 GREENWOOD BOULEVARD, SUITE 500, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2025-04-25 | 2025-06-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-04-25 | 2025-06-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2025-04-16 | 2025-04-25 | Address | 1025 GREENWOOD BOULEVARD, SUITE 500, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616002523 | 2025-06-16 | BIENNIAL STATEMENT | 2025-06-16 |
250425002881 | 2025-04-23 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-23 |
250416001226 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
150513000268 | 2015-05-13 | APPLICATION OF AUTHORITY | 2015-05-13 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State