Search icon

COMFORT 498, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O GEORGE COMFORT & SONS INC DOS Process Agent 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER S DUNCAN Chief Executive Officer 200 MADISON AVENUE, 26TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 200 MADISON AVENUE, 26TH FL, NEW YORK, NY, 10016, 3903, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 200 MADISON AVENUE, 26TH FL, NEW YORK, NY, 10016, 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 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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State