Search icon

CEC CORPORATE SERVICES, LTD.

Company Details

Name: CEC CORPORATE SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1989 (36 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1391764
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 1312, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 BROADWAY, SUITE 1312, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
WARREN L. RICHMAN Chief Executive Officer 44 GRAND COVE WAY SOUTH, EDGEWATER, NJ, United States, 07020

History

Start date End date Type Value
1989-10-19 1993-11-23 Address 1501 BROADWAY, SUITE 1304, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1370397 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931123002000 1993-11-23 BIENNIAL STATEMENT 1993-10-01
C066930-3 1989-10-19 CERTIFICATE OF INCORPORATION 1989-10-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State