COMFORT 200 INC.

Name: | COMFORT 200 INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1993 (32 years ago) |
Entity Number: | 1730258 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016 |
Principal Address: | 200 MADISON AVE, 26 FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
COMFORT 200 INC. | DOS Process Agent | 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PETER S DUNCAN | Chief Executive Officer | 200 MADISON AVE, 26 FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 200 MADISON AVE, 26 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-06-05 | Address | 200 MADISON AVE, 26 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-06-05 | Address | 200 MADISON AVENUE, 26th floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-05-01 | 2023-05-01 | Address | 200 MADISON AVE, 26 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-08-05 | 2023-05-01 | Address | 200 MADISON AVE, 26 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605003122 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
230501001002 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210728002919 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190805060312 | 2019-08-05 | BIENNIAL STATEMENT | 2019-05-01 |
171025006106 | 2017-10-25 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State