COMPACT NOVELTIES INC.

Name: | COMPACT NOVELTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1979 (46 years ago) |
Entity Number: | 532084 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 225 5TH AVE, #1133, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN RICHMAN | Chief Executive Officer | 225 5TH AVE, #1133, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 5TH AVE, #1133, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-25 | 2005-02-03 | Address | 225 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1999-01-25 | 2005-02-03 | Address | 225 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1997-04-17 | 1999-01-25 | Address | 225 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-04-17 | 2005-02-03 | Address | 225 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1997-04-17 | 1999-01-25 | Address | 225 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190205121 | 2019-02-05 | ASSUMED NAME CORP INITIAL FILING | 2019-02-05 |
050203002352 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
030227002929 | 2003-02-27 | BIENNIAL STATEMENT | 2003-01-01 |
010123002640 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
990125002508 | 1999-01-25 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State