Search icon

CBANYS PRODUCTS & SERVICES, INC.

Company Details

Name: CBANYS PRODUCTS & SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1992 (33 years ago)
Date of dissolution: 16 May 2008
Entity Number: 1662259
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVE SUITE 816, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 THIRD AVE SUITE 816, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN A ZAWADZKI Chief Executive Officer C/O PARTNERS TRUST BANK, 233 GENESEE ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
2002-07-26 2004-09-02 Address ONE HUDSON CITY CENTRE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2000-07-31 2004-09-02 Address 200 PARK AVE, SUITE 4511, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2000-07-31 2002-07-26 Address PROVIDENT BANK, 400 RELLA BLVD, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
2000-07-31 2004-09-02 Address 200 PARK AVE, SUITE 4511, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
1998-07-24 2000-07-31 Address COHOES SAVINGS BANK, 75 REMSEN ST, COHOES, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080516001132 2008-05-16 CERTIFICATE OF DISSOLUTION 2008-05-16
040902002285 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020726002490 2002-07-26 BIENNIAL STATEMENT 2002-08-01
000731002302 2000-07-31 BIENNIAL STATEMENT 2000-08-01
980724002524 1998-07-24 BIENNIAL STATEMENT 1998-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State