Search icon

C S & D OF MARYLAND, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: C S & D OF MARYLAND, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Nov 1992 (33 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1681285
ZIP code: 21201
County: Tompkins
Place of Formation: Maryland
Foreign Legal Name: C S & D, INC.
Fictitious Name: C S & D OF MARYLAND, P.C.
Address: 323 W CAMDEN ST / SUITE 700, BALTIMORE, MD, United States, 21201

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
JOSE L. GALUEZ III Chief Executive Officer 323 W CAMDEN ST / SUITE 700, BALTIMORE, MD, United States, 21201

History

Start date End date Type Value
2006-11-30 2010-08-17 Address 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, 10011, 5252, USA (Type of address: Service of Process)
2006-11-30 2008-12-08 Address 323 W CAMDEN ST / SUITE 700, BALTIMORE, MD, 21201, 8601, USA (Type of address: Chief Executive Officer)
2004-12-14 2006-11-30 Address 323 W CAMDEN ST, STE 700, BALTIMORE, MD, 21201, 8601, USA (Type of address: Chief Executive Officer)
2004-12-14 2006-11-30 Address 323 W CAMDEN ST, STE 700, BALTIMORE, MD, 21201, 8601, USA (Type of address: Principal Executive Office)
2004-12-14 2006-11-30 Address 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, 5252, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2252778 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
100817000281 2010-08-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2010-08-17
100614000267 2010-06-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-07-14
081208002566 2008-12-08 BIENNIAL STATEMENT 2008-11-01
061130002567 2006-11-30 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State