Name: | COM-TEL COMMUNICATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1982 (43 years ago) |
Entity Number: | 784952 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1865 48TH ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON SCHMIDT | Chief Executive Officer | 1865 48TH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1865 48TH ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 1865 48TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-06-06 | Address | 1865 48TH ST, BROOKLYN, NY, 11204, 1239, USA (Type of address: Chief Executive Officer) |
2008-07-24 | 2024-06-06 | Address | 1865 48TH ST, BROOKLYN, NY, 11204, 1239, USA (Type of address: Service of Process) |
2008-07-24 | 2024-06-06 | Address | 1865 48TH ST, BROOKLYN, NY, 11204, 1239, USA (Type of address: Chief Executive Officer) |
1996-07-29 | 2008-07-24 | Address | 1575 56TH STREET, BROOKLYN, NY, 11219, 4738, USA (Type of address: Principal Executive Office) |
1996-07-29 | 2008-07-24 | Address | 1575 56TH STREET, BROOKLYN, NY, 11219, 4738, USA (Type of address: Chief Executive Officer) |
1996-07-29 | 2008-07-24 | Address | 1575 56TH STREET, BROOKLYN, NY, 11219, 4738, USA (Type of address: Service of Process) |
1993-03-05 | 1996-07-29 | Address | 1483 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 1996-07-29 | Address | 1483 60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1984-03-27 | 1996-07-29 | Address | 1483 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606004233 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
220612000317 | 2022-06-12 | BIENNIAL STATEMENT | 2020-07-01 |
120706006623 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100716002222 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080724002614 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060627003179 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
040802002271 | 2004-08-02 | BIENNIAL STATEMENT | 2004-07-01 |
020712002394 | 2002-07-12 | BIENNIAL STATEMENT | 2002-07-01 |
000713002434 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
980707002411 | 1998-07-07 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State