Search icon

CBIA HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CBIA HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1991 (34 years ago)
Date of dissolution: 02 Jan 2013
Entity Number: 1562139
ZIP code: 10011
County: Albany
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 500 NEW KARNER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID R BAUER Chief Executive Officer 500 NEW KARNER RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2008-12-17 2012-11-06 Address PO BOX 15094, ALBANY, NY, 12212, USA (Type of address: Service of Process)
2005-07-26 2008-12-17 Address PO BOX 15094, ALBANY, NY, 12212, USA (Type of address: Service of Process)
2005-07-26 2008-12-17 Address 34 CLOVERFIELD DRIVE, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2005-07-26 2008-12-17 Address 500 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2005-06-24 2012-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130102000059 2013-01-02 CERTIFICATE OF DISSOLUTION 2013-01-02
121106000536 2012-11-06 CERTIFICATE OF CHANGE 2012-11-06
120105000455 2012-01-05 CERTIFICATE OF AMENDMENT 2012-01-05
110719002652 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090701002056 2009-07-01 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State