Name: | COMET ML, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2017 (8 years ago) |
Entity Number: | 5144188 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 228 PARK AVE S, SUITE 15549, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GIDEON ML MENDELS | Chief Executive Officer | 228 PARK AVE S, SUITE 15549, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 228 PARK AVE S, SUITE 15549, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2021-05-12 | 2024-04-04 | Address | 228 PARK AVE S, SUITE 15549, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-01-13 | 2021-05-12 | Address | 100 AVENUE OF THE AMERICAS, FLOOR 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2017-05-26 | 2024-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003886 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
210512060112 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
200113060231 | 2020-01-13 | BIENNIAL STATEMENT | 2019-05-01 |
191011000535 | 2019-10-11 | CERTIFICATE OF AMENDMENT | 2019-10-11 |
170526000286 | 2017-05-26 | APPLICATION OF AUTHORITY | 2017-05-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State