Name: | COMFORT MANAGEMENT OF CNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2005 (20 years ago) |
Entity Number: | 3289394 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 3624 JOHN GLENN BOULEVARD, SYRACUSE, NY, United States, 13209 |
Address: | 3624 John Glenn Blvd, Syracuse, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMFORT MANAGEMENT OF CNY, INC. | DOS Process Agent | 3624 John Glenn Blvd, Syracuse, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
WILLIAM PUTZER | Chief Executive Officer | 2318 MARKLAND ROAD, LAFAYETTE, NY, United States, 13084 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 2318 MARKLAND ROAD, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer) |
2017-12-14 | 2023-12-20 | Address | 3624 JOHN GLENN BOULEVARD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2009-12-18 | 2023-12-20 | Address | 2318 MARKLAND ROAD, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2009-12-18 | Address | 2318 MASKLARD ROAD, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2017-12-14 | Address | 60 JOHN GLENN BOULEVARD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220004428 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
211213000527 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
191202061659 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171214006279 | 2017-12-14 | BIENNIAL STATEMENT | 2017-12-01 |
151210006320 | 2015-12-10 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State