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
Name | Role | Address |
---|---|---|
BENJAMIN C BYRNSIDE | Chief Executive Officer | 101 WEST NEW ST, PO BOX 650, PINK HILL, NC, United States, 28572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 WEST NEW ST, P.O. BOX 650, PINK HILL, NC, United States, 28572 |
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) |
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