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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
FRANK T. MACINNIS | Chief Executive Officer | 39 OLD RIDGEBURY ROAD, DANBURY, CT, United States, 06810 |
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 |
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