Search icon

COZY CORP. 79

Company Details

Name: COZY CORP. 79
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1996 (29 years ago)
Entity Number: 2029927
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 1044B Portion Road, Ronkonkoma, NY, United States, 11779
Principal Address: 1044B PORTION RD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES L GRAY JR Chief Executive Officer 1044B PORTION RD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
COZY CORP. 79 DOS Process Agent 1044B Portion Road, Ronkonkoma, NY, United States, 11779

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 1044B PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-12-05 Address 1044B Portion Road, Ronkonkoma, NY, 11779, USA (Type of address: Service of Process)
2023-12-15 2024-12-05 Address 1044B PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 1044B PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2002-05-02 2023-12-15 Address 1044B PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2002-05-02 2023-12-15 Address 1044B PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2000-05-08 2002-05-02 Address PO BOX 93, VILLAGE LANE, ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer)
1998-12-23 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
1998-07-06 2002-05-02 Address P.O. BOX 1465, 50800 MAIN ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205003545 2024-12-05 BIENNIAL STATEMENT 2024-12-05
231215002285 2023-12-15 BIENNIAL STATEMENT 2023-12-15
160620006022 2016-06-20 BIENNIAL STATEMENT 2016-05-01
140506006086 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120629002428 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100521002378 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080515002100 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060509003312 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040607002332 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020502002542 2002-05-02 BIENNIAL STATEMENT 2002-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State