Search icon

COMPREHENSIVE ARCHIVES, INCORPORATED

Company Details

Name: COMPREHENSIVE ARCHIVES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1978 (47 years ago)
Entity Number: 510051
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 1325 FRANKLIN AVENUE, SUITE 235, GARDEN CITY, NY, United States, 11530
Principal Address: PO BOX 4193, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZION LEVI Chief Executive Officer PO BOX 4193, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
HABER & HABER, LLP DOS Process Agent 1325 FRANKLIN AVENUE, SUITE 235, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2018-09-04 2020-09-01 Address PO BOX 4193, SUITE 235, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2017-10-18 2018-09-04 Address 1325 FRANKLIN AVENUE, SUITE 235, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2016-09-01 2018-09-04 Address PO BOX 180065, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2016-09-01 2018-09-04 Address PO BOX 180065, RICHMOND HILL, NY, 11418, 2731, USA (Type of address: Principal Executive Office)
2014-09-02 2017-10-18 Address 1325 FRANKLIN AVE, ATT: STEPHEN HABER- SUITE 235, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060767 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006888 2018-09-04 BIENNIAL STATEMENT 2018-09-01
20180306079 2018-03-06 ASSUMED NAME CORP INITIAL FILING 2018-03-06
171018000108 2017-10-18 CERTIFICATE OF CHANGE 2017-10-18
160901007217 2016-09-01 BIENNIAL STATEMENT 2016-09-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-08-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State