Name: | L. K. COMSTOCK & COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 04 Sep 1980 (45 years ago) |
Branch of: | L. K. COMSTOCK & COMPANY, INC., NEW YORK (Company Number 53605) |
Business ID: | 307074 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 5 Penn Plaza 15th flNew York, NY 10001 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Ben D' Alessandro | President | 5 Penn Plaza, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Gene J Cellini | Secretary | 5 Penn Plaza 15th Fl, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Gene J Cellini | Treasurer | 5 Penn Plaza 15th Fl, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Gene J Cellini | Vice President | 5 Penn Plaza 15th Fl, New York, NY 10001 |
Michael Esposito | Vice President | 5 Penn Plaza 15th Fl, New York, NY 10001 |
Salvatore DeMatteo | Vice President | 5 Penn Plaza, New York, NY 10001 |
Anthony Pino | Vice President | 5 Penn Plaza 15th Fl, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Michael Esposito | Assistant Secretary | 5 Penn Plaza 15th Fl, New York, NY 10001 |
Jeffrey I Scott | Assistant Secretary | 5 Penn Plaza 15th Fl, New York, NY 10001 |
Teresa Roundtree | Assistant Secretary | 5 Penn Plaza, New York, NY 10001 |
Ben Levy | Assistant Secretary | 5 Penn Plaza, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Kevin E Riddett | Director | 5 Penn Plaza 15th Fl, New York, NY 10001 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2023-07-28 | Withdrawal For L. K. COMSTOCK & COMPANY, INC. |
Annual Report | Filed | 2023-03-21 | Annual Report For L. K. COMSTOCK & COMPANY, INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2022-03-08 | Annual Report For L. K. COMSTOCK & COMPANY, INC. |
Annual Report | Filed | 2021-04-01 | Annual Report For L. K. COMSTOCK & COMPANY, INC. |
Annual Report | Filed | 2020-03-08 | Annual Report For L. K. COMSTOCK & COMPANY, INC. |
Annual Report | Filed | 2019-04-03 | Annual Report For L. K. COMSTOCK & COMPANY, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2018-04-11 | Annual Report For L. K. COMSTOCK & COMPANY, INC. |
Annual Report | Filed | 2017-03-31 | Annual Report For L. K. COMSTOCK & COMPANY, INC. |
Date of last update: 10 Mar 2025
Sources: Mississippi Secretary of State