Name: | COMPREHENSIVE ACTUARIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1983 (42 years ago) |
Entity Number: | 876636 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 990 STEWART AVE, STE 520, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER A CHERNOFF | Chief Executive Officer | 990 STEWART AVE, STE 520, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 990 STEWART AVE, STE 520, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-28 | 2013-12-05 | Address | 990 STEWART AVE SUITE 520, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2003-11-28 | 2013-12-05 | Address | 990 STEWART AVE SUITE 520, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2003-11-28 | 2013-12-05 | Address | 990 STEWART AVE SUITE 520, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1983-10-25 | 2003-11-28 | Address | 366 NORTH BROADWAY, SUITE 214, JERICHO, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131205002257 | 2013-12-05 | BIENNIAL STATEMENT | 2013-10-01 |
111031002255 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
071016002201 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051123002046 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
031128002161 | 2003-11-28 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State