Name: | COMPREHENSIVE FINANCIAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2003 (21 years ago) |
Entity Number: | 2971948 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 295 MADISON AVE., STE. 915, NEW YORK, NY, United States, 10017 |
Principal Address: | 38 EASTGATE ROAD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 MADISON AVE., STE. 915, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN C OSORIO | Chief Executive Officer | 38 EASTGATE ROAD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-07 | 2020-01-28 | Address | 38 EASTGATE ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2007-10-22 | 2010-06-07 | Address | 38 EASTGATE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2007-10-22 | 2010-06-07 | Address | 38 EASTGATE RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2003-10-31 | 2023-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-10-31 | 2010-06-07 | Address | 38 EASTGATE RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200128000649 | 2020-01-28 | CERTIFICATE OF AMENDMENT | 2020-01-28 |
100607002333 | 2010-06-07 | BIENNIAL STATEMENT | 2009-10-01 |
071022002598 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
031031000506 | 2003-10-31 | CERTIFICATE OF INCORPORATION | 2003-10-31 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State