Search icon

CBS/HOLDINGS, INC.

Company Details

Name: CBS/HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1991 (34 years ago)
Date of dissolution: 22 Mar 2017
Entity Number: 1574579
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: OFFICE OF GENERAL COUNSEL, 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203
Principal Address: 95 WASHINGTON ST, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GERALD A NAGLE Chief Executive Officer 95 WASHINGTON ST, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent OFFICE OF GENERAL COUNSEL, 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Legal Entity Identifier

LEI Number:
2138003ACI836EE2GS86

Registration Details:

Initial Registration Date:
2014-03-04
Next Renewal Date:
2018-03-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2013-09-16 2014-01-24 Address C/O OFFICE OF THE GENERAL CNSL, 95 WASHINGTON STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2013-09-16 2014-05-02 Address 95 WASHINGTON STREET, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1999-10-22 2013-09-16 Address C/O OFFICE OF THE GENERAL CNSL, ONE HSBC CTR, 27TH FLR, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1999-10-22 2013-09-16 Address ONE HSBC CENTER, 27TH FLR, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1999-10-22 2014-05-02 Address ONE HSBC CENTER, 26TH FLR, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170322000496 2017-03-22 CERTIFICATE OF DISSOLUTION 2017-03-22
150924002027 2015-09-24 BIENNIAL STATEMENT 2015-09-01
140502002334 2014-05-02 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
140124000830 2014-01-24 CERTIFICATE OF CHANGE 2014-01-24
130916006456 2013-09-16 BIENNIAL STATEMENT 2013-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State