COMFORT ZONE INSURANCE AGENCY OF RONKONKOMA, INC.

Name: | COMFORT ZONE INSURANCE AGENCY OF RONKONKOMA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1996 (29 years ago) |
Entity Number: | 2061521 |
ZIP code: | 11010 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 221 SCHERER BLVD, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 SCHERER BLVD, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
LORRAINE LOPES | Chief Executive Officer | 221 SCHERER BLVD, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 221 SCHERER BLVD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-08-01 | Address | 221 SCHERER BLVD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | 221 SCHERER BLVD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2024-08-01 | Address | 221 SCHERER BLVD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040871 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230626001518 | 2023-06-26 | BIENNIAL STATEMENT | 2022-08-01 |
140731002043 | 2014-07-31 | BIENNIAL STATEMENT | 2012-08-01 |
050624000162 | 2005-06-24 | ANNULMENT OF DISSOLUTION | 2005-06-24 |
DP-1696710 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State