Name: | CF WORLDWIDE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1989 (35 years ago) |
Date of dissolution: | 27 May 1999 |
Entity Number: | 1393479 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | THREE BRANDYWINE DRIVE, DEER PARK, NY, United States, 11729 |
Principal Address: | 3 BRANDYWINE DRIVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THREE BRANDYWINE DRIVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ANTHONY A. QUARANTA | Chief Executive Officer | 966 GRAND BOULEVARD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-24 | 1994-01-19 | Address | 3 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1989-11-03 | 1994-01-19 | Address | THREE BRANDYWINE DR., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990527000307 | 1999-05-27 | CERTIFICATE OF DISSOLUTION | 1999-05-27 |
940119002367 | 1994-01-19 | BIENNIAL STATEMENT | 1993-11-01 |
930324002781 | 1993-03-24 | BIENNIAL STATEMENT | 1992-11-01 |
C072557-4 | 1989-11-03 | CERTIFICATE OF INCORPORATION | 1989-11-03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State