Search icon

C-S CONVERTING, INC.

Company Details

Name: C-S CONVERTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1992 (32 years ago)
Date of dissolution: 16 Mar 2001
Entity Number: 1690256
ZIP code: 10303
County: Richmond
Place of Formation: New Jersey
Address: 125 LAKE AVENUE, STATEN ISLAND, NY, United States, 10303

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 LAKE AVENUE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
JOHN R. CUMMING Chief Executive Officer 125 LAKE AVENUE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
1992-12-29 1993-12-20 Address 14 CONIFER DRIVE, MENDHAM, NJ, 07945, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010316000163 2001-03-16 CERTIFICATE OF TERMINATION 2001-03-16
961227002253 1996-12-27 BIENNIAL STATEMENT 1996-12-01
931220002336 1993-12-20 BIENNIAL STATEMENT 1993-12-01
921229000432 1992-12-29 APPLICATION OF AUTHORITY 1992-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9901413 Civil Rights Employment 1999-03-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-03-12
Termination Date 2000-08-09
Section 0621

Parties

Name C-S CONVERTING, INC.
Role Defendant
Name PERROTTA
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State