Search icon

CFO RETAIL, INC.

Headquarter

Company Details

Name: CFO RETAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2006 (18 years ago)
Entity Number: 3452222
ZIP code: 10155
County: Nassau
Place of Formation: New York
Address: 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, United States, 10155
Principal Address: 100 QUENTIN ROOSEVELT BLVD, STE 400, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN COHEN Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD, STE 400, GARDEN CTIY, NY, United States, 11530

DOS Process Agent

Name Role Address
ARLENE FLOHR, ESQ DOS Process Agent 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, United States, 10155

Links between entities

Type:
Headquarter of
Company Number:
F08000001826
State:
FLORIDA
Type:
Headquarter of
Company Number:
0935793
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1700155611

Authorized Person:

Name:
LAURA VALENTIN
Role:
CREDENTIALING SPECIALIST
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
2127600105
Fax:
2127295382

History

Start date End date Type Value
2006-12-21 2011-11-08 Address 100 QUENTIN ROOSEVELT BLVD., STE 400, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150219006395 2015-02-19 BIENNIAL STATEMENT 2014-12-01
111108002092 2011-11-08 BIENNIAL STATEMENT 2010-12-01
061221000297 2006-12-21 CERTIFICATE OF INCORPORATION 2006-12-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3177420 CL VIO INVOICED 2020-05-01 175 CL - Consumer Law Violation
3173986 CL VIO VOIDED 2020-04-06 175 CL - Consumer Law Violation
3173965 CL VIO VOIDED 2020-04-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State