Name: | CONTROL OFFICE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2001 (24 years ago) |
Entity Number: | 2680699 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 44 WALL STREET-12TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 4323 35TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE SHANKER LAW FIRM, P.C. | DOS Process Agent | 44 WALL STREET-12TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE SHANKER LAW FIRM, P.C. | Agent | 44 WALL STREET-12TH FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EITAN CHANDALLY | Chief Executive Officer | 4323 35TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2023-11-15 | Address | 139 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-15 | Address | 4323 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2023-03-30 | Address | 139 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2023-11-15 | Address | 4323 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115002987 | 2023-11-15 | BIENNIAL STATEMENT | 2023-09-01 |
230330002691 | 2023-03-30 | BIENNIAL STATEMENT | 2021-09-01 |
150116000385 | 2015-01-16 | CERTIFICATE OF CHANGE | 2015-01-16 |
101021000732 | 2010-10-21 | CERTIFICATE OF CHANGE | 2010-10-21 |
061101000383 | 2006-11-01 | CERTIFICATE OF CHANGE | 2006-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State