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
Name | Role | Address |
---|---|---|
JAMES L GRAY JR | Chief Executive Officer | 1044B PORTION RD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
COZY CORP. 79 | DOS Process Agent | 1044B Portion Road, Ronkonkoma, NY, United States, 11779 |
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) |
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