CNC ASSOCIATES N.Y., INC.
Headquarter
Name: | CNC ASSOCIATES N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1991 (34 years ago) |
Entity Number: | 1594236 |
ZIP code: | 10901 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 101 KENTILE ROAD, SOUTH PLAINFIELD, NJ, United States, 07080 |
Address: | 28 lime kiln road, Suffern, NY, United States, 10901 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN INDIG | Chief Executive Officer | 101 KENTILE ROAD, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
CNC ASSOCIATES N.Y., INC. | DOS Process Agent | 28 lime kiln road, Suffern, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-12-04 | 2023-12-04 | Address | 101 KENTILE ROAD, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-04-02 | 2023-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2018-12-27 | 2022-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000966 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211203001497 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
191202062773 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
181227000190 | 2018-12-27 | CERTIFICATE OF AMENDMENT | 2018-12-27 |
171201006430 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State