Name: | COMPREHENSIVE COATING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2019 (6 years ago) |
Entity Number: | 5478995 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 177A MAIN STREET #131, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 177A Main Street #131, New Rochelle, NY, United States, 10801 |
Shares Details
Shares issued 10
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
LATIFA TAYLOR | Agent | 39 DAVENPORT AVE., APT. 2F, NEW ROCHELLE, NY, 10805 |
Name | Role | Address |
---|---|---|
COMPREHENSIVE COATING SOLUTIONS, INC. | DOS Process Agent | 177A MAIN STREET #131, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
CURTIS JOHNSON | Chief Executive Officer | P.O. BOX 29071, ATLANTA, GA, United States, 30359 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | P.O. BOX 29071, ATLANTA, GA, 30359, USA (Type of address: Chief Executive Officer) |
2019-01-22 | 2025-01-06 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 0.001 |
2019-01-22 | 2025-01-06 | Address | 39 DAVENPORT AVE., APT. 2F, NEW ROCHELLE, NY, 10805, USA (Type of address: Registered Agent) |
2019-01-22 | 2025-01-06 | Address | 177A MAIN STREET #131, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000109 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230101000075 | 2023-01-01 | BIENNIAL STATEMENT | 2023-01-01 |
211118003107 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
190122010040 | 2019-01-22 | CERTIFICATE OF INCORPORATION | 2019-01-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State