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
Name | Role | Address |
---|---|---|
C&S ACQUISITION CORP | DOS Process Agent | 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN CATSIMATIDIS | Chief Executive Officer | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
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 | 2025-04-01 | Address | 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
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 | 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 |
2021-04-12 | 2023-04-11 | Address | 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-04-11 | 2021-04-12 | Address | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-04-04 | 2019-04-11 | Address | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2017-04-04 | 2019-04-11 | Address | 80 STATE ST, 5TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-04-04 | 2023-04-11 | Address | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
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 |
150415006039 | 2015-04-15 | BIENNIAL STATEMENT | 2015-04-01 |
130515002574 | 2013-05-15 | BIENNIAL STATEMENT | 2013-04-01 |
110510002278 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090428002706 | 2009-04-28 | BIENNIAL STATEMENT | 2009-04-01 |
070501002971 | 2007-05-01 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State