Name: | CUC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1961 (64 years ago) |
Entity Number: | 142891 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | OFFICE OF GENERAL COUNSEL, 19 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110 |
Principal Address: | 19 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J. MELLIN | Chief Executive Officer | 19 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
CHARLES M. WHITNEY | Agent | THE CORP, 2 WALL ST., ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OFFICE OF GENERAL COUNSEL, 19 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-13 | 2001-11-05 | Address | 19 BRISTISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1997-11-04 | 1999-12-13 | Address | 19 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 1997-11-04 | Address | 2 WALL STREET, ALBANY, NY, 12205, 3828, USA (Type of address: Service of Process) |
1992-12-07 | 1997-11-04 | Address | 2 WALL STREET, ALBANY, NY, 12205, 3828, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1997-11-04 | Address | 2 WALL STREET, ALBANY, NY, 12205, 3828, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071114002966 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051222002075 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
031103002065 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
C332561-2 | 2003-06-11 | ASSUMED NAME CORP INITIAL FILING | 2003-06-11 |
011105002545 | 2001-11-05 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State