Name: | C.L.S. CONSTRUCTION ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1991 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1505883 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 559 EAST 38TH STREET, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 559 EAST 38TH STREET, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
CLYDE COOPER | Chief Executive Officer | 559 EAST 38TH STREET, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-31 | 1993-03-29 | Address | 70 SUNNYSIDE AVENUE, COUNTY OF KINGS, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1170610 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930329002699 | 1993-03-29 | BIENNIAL STATEMENT | 1993-01-01 |
910131000408 | 1991-01-31 | CERTIFICATE OF INCORPORATION | 1991-01-31 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State