C S & D OF MARYLAND, P.C.

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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JOSE L. GALUEZ III | Chief Executive Officer | 323 W CAMDEN ST / SUITE 700, BALTIMORE, MD, United States, 21201 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State