Search icon

COMSTOCK GROUP, INC.

Headquarter

Company Details

Name: COMSTOCK GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1980 (45 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 601702
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601
Principal Address: 39 OLD RIDGEBURY ROAD, DANBURY, CT, United States, 06810

Shares Details

Shares issued 1000

Share Par Value 0.25

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
FRANK T. MACINNIS Chief Executive Officer 39 OLD RIDGEBURY ROAD, DANBURY, CT, United States, 06810

Links between entities

Type:
Headquarter of
Company Number:
0166682
State:
CONNECTICUT

History

Start date End date Type Value
1994-01-31 1994-12-28 Address 39 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, 5128, USA (Type of address: Service of Process)
1993-04-08 1994-01-31 Address 38 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, USA (Type of address: Service of Process)
1993-04-08 1994-01-31 Address 38 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
1993-04-08 1994-01-31 Address 38 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
1989-03-30 1989-08-14 Shares Share type: PAR VALUE, Number of shares: 60000000, Par value: 0.25

Filings

Filing Number Date Filed Type Effective Date
DP-1576517 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
951229000647 1995-12-29 CERTIFICATE OF MERGER 1995-12-29
951228000449 1995-12-28 CERTIFICATE OF MERGER 1995-12-28
941230000603 1994-12-30 CERTIFICATE OF MERGER 1994-12-30
941228000478 1994-12-28 CERTIFICATE OF CHANGE 1994-12-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State