COMPOZ-A-PUZZLE INC.

Name: | COMPOZ-A-PUZZLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1981 (44 years ago) |
Date of dissolution: | 29 Sep 2015 |
Entity Number: | 677555 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 SECATOAG AVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 SECATOAG AVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MARGARET M KRISCH | Chief Executive Officer | 2 SECATOAG AVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
GEORGE H. LINCK | Agent | 333 CENTRAL PARK WEST, NEW YORK, NY, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-17 | 2011-03-17 | Address | 2 SECATOAG AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2005-03-17 | Address | 1 ROBERT LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2005-03-17 | Address | 1 ROBERT LANE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
1995-02-07 | 2005-03-17 | Address | 1 ROBERT LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1982-01-07 | 1987-10-15 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150929000459 | 2015-09-29 | CERTIFICATE OF DISSOLUTION | 2015-09-29 |
130206006171 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110317002841 | 2011-03-17 | BIENNIAL STATEMENT | 2011-02-01 |
090210002709 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070305002297 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State