Name: | COSMOS PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2000 (25 years ago) |
Entity Number: | 2538506 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 697 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583 |
Principal Address: | 697 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE JOHN | Chief Executive Officer | 697 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
COSMOS PROPERTIES, INC. | DOS Process Agent | 697 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-07 | 2020-08-05 | Address | 697 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2002-09-04 | 2010-08-31 | Address | 697 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2010-08-31 | Address | 697 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2000-08-03 | 2018-08-07 | Address | 697 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805060515 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180807006191 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
140801006332 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120813006434 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100831002522 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State