Search icon

CB TRANSITION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CB TRANSITION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1990 (35 years ago)
Date of dissolution: 15 Feb 2011
Entity Number: 1454267
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 140 EAST 45TH ST, 36TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 EAST 45TH ST, 36TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RONALD J KASTNER Chief Executive Officer 140 EAST 45TH ST, 36TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133573608
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-29 2000-08-01 Address 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-12-29 2000-08-01 Address 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1990-06-08 2000-08-01 Address 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110215000872 2011-02-15 CERTIFICATE OF DISSOLUTION 2011-02-15
080707000084 2008-07-07 CERTIFICATE OF AMENDMENT 2008-07-07
080702002331 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060616002317 2006-06-16 BIENNIAL STATEMENT 2006-06-01
000801002550 2000-08-01 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State