Search icon

CF WORLDWIDE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THREE BRANDYWINE DRIVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ANTHONY A. QUARANTA Chief Executive Officer 966 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

History

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)

Filings

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