Name: | COMFORT 498, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1997 (28 years ago) |
Entity Number: | 2120495 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 200 MADISON AVENUE, 26TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O GEORGE COMFORT & SONS 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 AVENUE, 26TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 200 MADISON AVENUE, 26TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 200 MADISON AVENUE, 26TH FL, NEW YORK, NY, 10016, 3903, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2025-03-31 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-03-22 | 2025-03-31 | Address | 200 MADISON AVENUE, 26TH FL, NEW YORK, NY, 10016, 3903, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2025-03-31 | Address | 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-03-22 | 2023-03-22 | Address | 200 MADISON AVENUE, 26TH FL, NEW YORK, NY, 10016, 3903, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 200 MADISON AVENUE, 26TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-03-04 | 2023-03-22 | Address | 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-10-25 | 2019-03-04 | Address | 200 MADISON AVENUE, 26TH FLOOR, 26TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-04-10 | 2023-03-22 | Address | 200 MADISON AVENUE, 26TH FL, NEW YORK, NY, 10016, 3903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331001110 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230322000709 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
210303060326 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190304060488 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
171025006113 | 2017-10-25 | BIENNIAL STATEMENT | 2017-03-01 |
130410002318 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110503002163 | 2011-05-03 | BIENNIAL STATEMENT | 2011-03-01 |
090313002678 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070328003131 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050517002030 | 2005-05-17 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State