COMFORTEX CORPORATION
Headquarter
Name: | COMFORTEX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2001 (24 years ago) |
Entity Number: | 2592307 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 21 Elm Street, Watervliet, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
R. KASS | Chief Executive Officer | 21 ELM STREET, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 21 ELM STREET, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-28 | Address | 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-28 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2016-10-31 | 2021-01-06 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128000571 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
230105001467 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210106061166 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190107060981 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170112006565 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State