CBS TECHNOLOGIES CORP.

Name: | CBS TECHNOLOGIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1988 (37 years ago) |
Date of dissolution: | 10 Sep 2020 |
Entity Number: | 1310810 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1000 PARK DRIVE, LAWRENCE, PA, United States, 15055 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD BASSO | Chief Executive Officer | 1000 PARK DRIVE, LAWRENCE, PA, United States, 15055 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-01 | 2018-12-03 | Address | 1000 PARK DRIVE, LAWRENCE, PA, 15505, USA (Type of address: Chief Executive Officer) |
2013-02-05 | 2016-12-01 | Address | 1000 PARK DRIVE, LAWRENCE, PA, 15505, USA (Type of address: Chief Executive Officer) |
2012-03-19 | 2013-02-05 | Address | 1010 HALEY ROAD, MURFREESBORO, TN, 37129, USA (Type of address: Chief Executive Officer) |
2012-03-19 | 2014-12-01 | Address | 1000 PARK DR, LAWRENCE, PA, 15055, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200910000265 | 2020-09-10 | CERTIFICATE OF DISSOLUTION | 2020-09-10 |
SR-17338 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17339 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203007998 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007420 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State