Search icon

CIAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CIAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1988 (37 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1304088
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 70 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM TOSCANO Chief Executive Officer 70 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
WILLIAM TOSCANO DOS Process Agent 70 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1988-11-03 1993-02-17 Address 227 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1422619 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940207002087 1994-02-07 BIENNIAL STATEMENT 1993-11-01
930217003100 1993-02-17 BIENNIAL STATEMENT 1992-11-01
B703593-3 1988-11-03 CERTIFICATE OF INCORPORATION 1988-11-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State