Name: | COMSPACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1944 (81 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 55526 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 350 GREAT NECK RD., FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 0
Share Par Value 7500
Type CAP
Name | Role | Address |
---|---|---|
COMSPACE CORP. | DOS Process Agent | 350 GREAT NECK RD., FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1965-11-01 | 1970-01-13 | Address | 141 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1959-11-19 | 1965-11-01 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
1959-11-19 | 1965-11-01 | Name | MUNSTON ELECTRONIC MANUFACTURING CORP. |
1959-11-19 | 1965-11-01 | Address | BEECH ST., ISLIP, NY, USA (Type of address: Service of Process) |
1951-01-22 | 1959-11-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130755 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
A927849-2 | 1982-12-09 | ASSUMED NAME CORP INITIAL FILING | 1982-12-09 |
806585-4 | 1970-01-13 | CERTIFICATE OF AMENDMENT | 1970-01-13 |
524497-13 | 1965-11-01 | CERTIFICATE OF MERGER | 1965-11-01 |
187179 | 1959-11-19 | CERTIFICATE OF AMENDMENT | 1959-11-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State