Search icon

CBL OFFICE PROTECTION SERVICES, INC.

Company Details

Name: CBL OFFICE PROTECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1990 (35 years ago)
Date of dissolution: 14 May 2014
Entity Number: 1486205
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 7 2ND RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD FERNBACH Chief Executive Officer 7 SECOND RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 2ND RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2002-11-13 2010-12-13 Address 14 BOND ST, GREAT NECK, NY, 11021, 2045, USA (Type of address: Principal Executive Office)
2002-11-13 2010-12-13 Address 14 BOND ST, GREAT NECK, NY, 11021, 2045, USA (Type of address: Service of Process)
1999-01-28 2002-11-13 Address 14 BOND STREET, STE 314, GREAT NECK, NY, 11021, 2045, USA (Type of address: Chief Executive Officer)
1999-01-28 2002-11-13 Address 14 BOND STREET, STE. 314, GREAT NECK, NY, 11021, 2045, USA (Type of address: Principal Executive Office)
1999-01-28 2002-11-13 Address 14 BOND STREET, STE. 314, GREAT NECK, NY, 11021, 2045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514000141 2014-05-14 CERTIFICATE OF DISSOLUTION 2014-05-14
121120006434 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101213002274 2010-12-13 BIENNIAL STATEMENT 2010-11-01
081105002394 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061102002969 2006-11-02 BIENNIAL STATEMENT 2006-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State