-
Home Page
›
-
Counties
›
-
Richmond
›
-
10303
›
-
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