Name: | COMFORT SYSTEMS USA STRATEGIC ACCOUNTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2008 (17 years ago) |
Entity Number: | 3702875 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Indiana |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-29 | 2024-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-08 | 2022-07-29 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-07-02 | 2020-07-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-30 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712002491 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
220729002727 | 2022-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-28 |
220702000691 | 2022-07-02 | BIENNIAL STATEMENT | 2022-07-01 |
200708060329 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180702007473 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701007233 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
150603000802 | 2015-06-03 | CERTIFICATE OF AMENDMENT | 2015-06-03 |
140701006557 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120709007003 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100623002861 | 2010-06-23 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State