COMPREHENSIVE FAMILY SERVICES INC.

Name: | COMPREHENSIVE FAMILY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2000 (25 years ago) |
Entity Number: | 2528347 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 450 LEXINGTON AVENUE, 4TH FL., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SPITZER | Chief Executive Officer | 450 LEXINGTON AVENUE, 4TH FL., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RICHARD SPITZER | DOS Process Agent | 450 LEXINGTON AVENUE, 4TH FL., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-28 | 2021-04-08 | Address | 305 BROADWAY, STE 602, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2004-07-28 | 2021-04-08 | Address | 305 BROADWAY, STE 602, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2000-07-06 | 2004-07-28 | Address | 10 PLAZA STREET, #2F, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210408060274 | 2021-04-08 | BIENNIAL STATEMENT | 2020-07-01 |
040728002867 | 2004-07-28 | BIENNIAL STATEMENT | 2004-07-01 |
001016000484 | 2000-10-16 | CERTIFICATE OF AMENDMENT | 2000-10-16 |
000706000219 | 2000-07-06 | CERTIFICATE OF INCORPORATION | 2000-07-06 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State