Name: | C SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1988 (37 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1300587 |
ZIP code: | 10011 |
County: | Montgomery |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | RD #1 ROUTE 5S, BOX 1040, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ROGER B. KNOWLES | Chief Executive Officer | RD #1 ROUTE 5S, BOX 1040, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-21 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-10-21 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1623948 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
991012000705 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
961003002176 | 1996-10-03 | BIENNIAL STATEMENT | 1996-10-01 |
931022003596 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
930120003178 | 1993-01-20 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State