CSR ENTERPRISES OF NEW YORK, LTD.

Name: | CSR ENTERPRISES OF NEW YORK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1992 (33 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1612204 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 799 PARK AVE, NEW YORK, NY, United States, 10021 |
Address: | 799 PARK AVE, ROOM 5C, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 799 PARK AVE, ROOM 5C, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
CLAIRE RATUSCH | Chief Executive Officer | 799 PARK AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 2002-02-11 | Address | 799 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2002-02-11 | Address | 799 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-02-11 | 2000-02-29 | Address | 799 PARK AVENUE, ROOM 5C, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935335 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080214003416 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060302002457 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
020211002683 | 2002-02-11 | BIENNIAL STATEMENT | 2002-02-01 |
000229003061 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State