Search icon

L.K. COMSTOCK & COMPANY, INC.

Branch

Company Details

Entity Name: L.K. COMSTOCK & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 27 Dec 1961 (63 years ago)
Branch of: L.K. COMSTOCK & COMPANY, INC., NEW YORK (Company Number 53605)
Document Number: 815868
FEI/EIN Number 13-0594190
Address: 5 PENN PLAZA, 15TH FLOOR, NEW YORK, NY 10001
Mail Address: 5 PENN PLAZA, 15TH FLOOR, NEW YORK, NY 10001
Place of Formation: NEW YORK

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Director

Name Role Address
Riddett, Kevin E Director 5 PENN PLAZA 15TH FL, NEW YORK, NY 10001

President

Name Role Address
ALESSANDRO, BEN D President 83 CENTRAL AVE, EAST FARMINGDALE, NY 11735

Senior VP

Name Role Address
CELLINI, GENE Senior VP 5 PENN PLAZA 15TH FL, NEW YORK, NY 10001

Tax

Name Role Address
CELLINI, GENE Tax 5 PENN PLAZA 15TH FL, NEW YORK, NY 10001

Secretary

Name Role Address
CELLINI, GENE Secretary 5 PENN PLAZA 15TH FL, NEW YORK, NY 10001

Treasurer

Name Role Address
CELLINI, GENE Treasurer 5 PENN PLAZA 15TH FL, NEW YORK, NY 10001

Vice President

Name Role Address
PINO, ANTHONY Vice President 5 PENN PLAZA, NEW YORK, NY 10001
Esposito, Michael Vice President 5 PENN PLAZA, 15TH FLOOR NEW YORK, NY 10001

Asst. Secretary

Name Role Address
ROUNDTREE, TERESA Asst. Secretary 5 PENN PLAZA 15TH FL, NEW YORK, NY 10001
Esposito, Michael Asst. Secretary 5 PENN PLAZA, 15TH FLOOR NEW YORK, NY 10001
Levy, Ben D Asst. Secretary 5 PENN PLAZA, 15TH FLOOR NEW YORK, NY 10001

Asst Sect.

Name Role Address
Scott, Jeffrey I Asst Sect. 5 Penn Plaza, 15th fl New York, NY 10001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 5 PENN PLAZA, 15TH FLOOR, NEW YORK, NY 10001 No data
CHANGE OF MAILING ADDRESS 2012-04-26 5 PENN PLAZA, 15TH FLOOR, NEW YORK, NY 10001 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-21 1201 HAYES ST, STE 105, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 1984-11-06 PRENTICE-HALL CORPORATION SYSTEM, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State