Search icon

COMFORT VALUE HOMES, LTD.

Company Details

Name: COMFORT VALUE HOMES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1992 (33 years ago)
Date of dissolution: 25 Jun 2001
Entity Number: 1629369
ZIP code: 12092
County: Schoharie
Place of Formation: New York
Address: ROUTE 7, PO BOX 600, HOWES CAVE, NY, United States, 12092
Principal Address: NYS RT 7, HOWES CAVE, NY, United States, 12092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY DEATS Chief Executive Officer NYS RTE 7, PO BOX 600, HOWES CAVE, NY, United States, 12092

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 7, PO BOX 600, HOWES CAVE, NY, United States, 12092

History

Start date End date Type Value
1996-04-18 2000-04-18 Address RTE 7, PO BOX 600, HOWES CAVE, NY, 12092, USA (Type of address: Chief Executive Officer)
1996-04-18 2000-04-18 Address RTE 7, PO BOX 600, HOWES CAVE, NY, 12092, USA (Type of address: Principal Executive Office)
1993-08-04 1996-04-18 Address 140 EAST MAIN STREET, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
1993-08-04 1996-04-18 Address ROUTE 7, PO BOX 600, HOWES CAVE, NY, 12092, USA (Type of address: Principal Executive Office)
1992-04-16 1993-08-04 Address 140 EAST MAIN STREET, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010625000078 2001-06-25 CERTIFICATE OF DISSOLUTION 2001-06-25
000418002820 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980624002243 1998-06-24 BIENNIAL STATEMENT 1998-04-01
960418002031 1996-04-18 BIENNIAL STATEMENT 1996-04-01
930804002066 1993-08-04 BIENNIAL STATEMENT 1993-04-01
920416000089 1992-04-16 CERTIFICATE OF INCORPORATION 1992-04-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State