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
Name | Role | Address |
---|---|---|
TIMOTHY DEATS | Chief Executive Officer | NYS RTE 7, PO BOX 600, HOWES CAVE, NY, United States, 12092 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 7, PO BOX 600, HOWES CAVE, NY, United States, 12092 |
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) |
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: 15 Mar 2025
Sources: New York Secretary of State