Search icon

C P VIDEO VISIONS, INC.

Company Details

Name: C P VIDEO VISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1986 (39 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1105237
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1008 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1008 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
ROBERT CUOZZO Chief Executive Officer PO BOX 128, KEMEYS COVE, SCARBOROUGH, NY, United States, 10510

History

Start date End date Type Value
1986-08-15 1993-04-16 Address P.O. BOX 297, 560 WARBURTON AVE, HASTINGSONHUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1641758 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980908002077 1998-09-08 BIENNIAL STATEMENT 1998-08-01
960911002560 1996-09-11 BIENNIAL STATEMENT 1996-08-01
931026002146 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930416002118 1993-04-16 BIENNIAL STATEMENT 1992-08-01
B391500-3 1986-08-15 CERTIFICATE OF INCORPORATION 1986-08-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State