Search icon

COMET REALTY TOO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COMET REALTY TOO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2008 (17 years ago)
Entity Number: 3615580
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 193 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580
Principal Address: 193 E MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMET REALTY TOO CORP. DOS Process Agent 193 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
SAMUEL FOCARINO Chief Executive Officer 1290 PLANDOME ROAD, VALLEY STREAM, NY, United States, 11030

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 587 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 1290 PLANDOME ROAD, VALLEY STREAM, NY, 11030, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-01 Address 587 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2018-01-12 2024-01-01 Address 587 W. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2018-01-12 2020-01-02 Address 587 W MERRICK RD SUITE 201, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240101037122 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220911000026 2022-09-11 BIENNIAL STATEMENT 2022-01-01
200102061411 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180112006001 2018-01-12 BIENNIAL STATEMENT 2018-01-01
160901006741 2016-09-01 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State