Search icon

CORDSET DESIGNS INC.

Company Details

Name: CORDSET DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1991 (34 years ago)
Entity Number: 1565994
ZIP code: 28572
County: Onondaga
Place of Formation: New York
Address: 101 WEST NEW ST, P.O. BOX 650, PINK HILL, NC, United States, 28572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN C BYRNSIDE Chief Executive Officer 101 WEST NEW ST, PO BOX 650, PINK HILL, NC, United States, 28572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 WEST NEW ST, P.O. BOX 650, PINK HILL, NC, United States, 28572

History

Start date End date Type Value
2003-08-13 2007-08-24 Address 100 W NEW ST, PO BOX 650, PINK HILL, NC, 28572, USA (Type of address: Chief Executive Officer)
1993-06-03 2003-08-13 Address P.O. POX 217, ROUTE 5 WEST, ELBRIDGE, NY, 13060, USA (Type of address: Chief Executive Officer)
1993-06-03 2007-08-24 Address 100 WEST NEW STREET, P.O. BOX 650, PINK HILL, NC, 28572, USA (Type of address: Principal Executive Office)
1993-06-03 2007-08-24 Address 100 WEST NEW STREET, P.O. BOX 650, PINK HILL, NC, 28572, USA (Type of address: Service of Process)
1991-08-02 1993-06-03 Address SYRACUSE BUILDING, 224 HARRISON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150811006078 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130805006734 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110826002274 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090810002553 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070824003031 2007-08-24 BIENNIAL STATEMENT 2007-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State