Search icon

L. K. COMSTOCK & COMPANY, INC.

Branch

Company Details

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Status: Withdrawn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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
Ben D' Alessandro President 5 Penn Plaza, New York, NY 10001

Secretary

Name Role Address
Gene J Cellini Secretary 5 Penn Plaza 15th Fl, New York, NY 10001

Treasurer

Name Role Address
Gene J Cellini Treasurer 5 Penn Plaza 15th Fl, New York, NY 10001

Vice President

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

Assistant Secretary

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

Director

Name Role Address
Kevin E Riddett Director 5 Penn Plaza 15th Fl, New York, NY 10001

Filings

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