Name: | CONSUMER MARKETING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1986 (39 years ago) |
Date of dissolution: | 12 Feb 2015 |
Entity Number: | 1057320 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 600 LAFAYETTE COURT, 465 MAIN STREET, BUFFALO, NY, United States, 14203 |
Principal Address: | 1781 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GROSS SHUMAN BRIZDLE & GILFILLAN, P.C. | DOS Process Agent | 600 LAFAYETTE COURT, 465 MAIN STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
DONALD ZINK | Chief Executive Officer | 1781 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-12 | 1993-04-02 | Address | 5672 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150212000925 | 2015-02-12 | CERTIFICATE OF DISSOLUTION | 2015-02-12 |
980211002043 | 1998-02-11 | BIENNIAL STATEMENT | 1998-02-01 |
940304002526 | 1994-03-04 | BIENNIAL STATEMENT | 1994-02-01 |
930402002672 | 1993-04-02 | BIENNIAL STATEMENT | 1993-02-01 |
B321452-2 | 1986-02-12 | CERTIFICATE OF INCORPORATION | 1986-02-12 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State