C. S. M. & SONG, INC.

Name: | C. S. M. & SONG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1990 (35 years ago) |
Entity Number: | 1429930 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 469 TUCKAHOE RD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYONG SONG | Chief Executive Officer | 469 TUCKAHOE RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
KYONG C SONG | DOS Process Agent | 469 TUCKAHOE RD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-18 | 2016-03-16 | Address | 300 HIGHPOINT DR, #506, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2014-03-18 | 2016-03-16 | Address | 300 HIGHPOINT DR, #506, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2008-03-05 | 2014-03-18 | Address | 101 BRAMBACH RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2008-03-05 | 2014-03-18 | Address | 101 BRAMBACH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2008-03-05 | Address | 108 BURHANS AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180319006220 | 2018-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
160316006265 | 2016-03-16 | BIENNIAL STATEMENT | 2016-03-01 |
140318006452 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120412002752 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100326002662 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State