Search icon

CONTRACT INTERIORS GROUP, INC.

Company Details

Name: CONTRACT INTERIORS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1986 (39 years ago)
Date of dissolution: 28 Apr 2008
Entity Number: 1125958
ZIP code: 34683
County: Schenectady
Place of Formation: New York
Address: 2199 CHIANTI PL / 915, PALM HARBOR, FL, United States, 34683

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2199 CHIANTI PL / 915, PALM HARBOR, FL, United States, 34683

Chief Executive Officer

Name Role Address
JANET DILL Chief Executive Officer 2199 CHIANTI PL / 915, PALM HARBOR, FL, United States, 34683

History

Start date End date Type Value
2003-01-28 2005-01-26 Address 1013 MILLINGTON RD, NISKAYUNA, NY, 12309, 5413, USA (Type of address: Service of Process)
2003-01-28 2005-01-26 Address 1013 MILLINGTON RD, NISKAYUNA, NY, 12309, 5413, USA (Type of address: Principal Executive Office)
2003-01-28 2005-01-26 Address 1013 MILLINGTON RD, NISKAYUNA, NY, 12309, 5413, USA (Type of address: Chief Executive Officer)
2000-11-20 2003-01-28 Address 66 WASHINGTON ST, RENSSELAER, NY, 12144, 2735, USA (Type of address: Chief Executive Officer)
1998-12-23 2000-11-20 Address 66 WASHINGTON ST., RENSSELAER, NY, 12144, 2735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080428000340 2008-04-28 CERTIFICATE OF DISSOLUTION 2008-04-28
050126002244 2005-01-26 BIENNIAL STATEMENT 2004-11-01
030128002452 2003-01-28 BIENNIAL STATEMENT 2002-11-01
001120002435 2000-11-20 BIENNIAL STATEMENT 2000-11-01
981223002289 1998-12-23 BIENNIAL STATEMENT 1998-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State