Search icon

C&S ACQUISITION CORP.

Company Details

Name: C&S ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1989 (36 years ago)
Entity Number: 1344257
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 800 THIRD AVENUE, 5TH FLOOR, 5TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C&S ACQUISITION CORP DOS Process Agent 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN CATSIMATIDIS Chief Executive Officer 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2025-04-01 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-04-01 Address 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043265 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230411002809 2023-04-11 BIENNIAL STATEMENT 2023-04-01
210412060150 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190411060903 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006184 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Court Cases

Court Case Summary

Filing Date:
1997-12-18
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AVIATION DEVELOPMENT
Party Role:
Plaintiff
Party Name:
C&S ACQUISITION CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State