COMFORTABLE CONCEPTS CORP.

Name: | COMFORTABLE CONCEPTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1989 (36 years ago) |
Entity Number: | 1348553 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 102 RALPH AVE, COPIAGUE, NY, United States, 11726 |
Address: | 102 RALPH AVE., COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMFORTABLE CONCEPTS CORP. | DOS Process Agent | 102 RALPH AVE., COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
ANDREW N. WEISS | Chief Executive Officer | 102 RALPH AVE, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-21 | 2017-04-04 | Address | 102 RALPH AVE, COPIAGUE, NY, 11726, 5305, USA (Type of address: Service of Process) |
1992-10-20 | 2013-04-08 | Address | 102 RALPH AVE, COPIAGUE, NY, 11726, 5305, USA (Type of address: Chief Executive Officer) |
1992-10-20 | 1997-04-21 | Address | 102 RALPH AVE, COPIAGUE, NY, 11726, 5305, USA (Type of address: Principal Executive Office) |
1992-10-20 | 1997-04-21 | Address | 102 RALPH AVE, COPIAGUE, NY, 11726, 5305, USA (Type of address: Service of Process) |
1989-04-28 | 1992-10-20 | Address | 102 RALPH AVE., COPIAGUE, NY, 11726, 1578, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405060914 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190411060407 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006742 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006594 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130408006313 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State