Name: | C.A.D. SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1993 (32 years ago) |
Date of dissolution: | 26 Oct 2012 |
Entity Number: | 1701659 |
ZIP code: | 13030 |
County: | Madison |
Place of Formation: | New York |
Address: | 659 BILLINGTON CIRCLE, BRIDGEPORT, NY, United States, 13030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PALMA SCICCHITANO | DOS Process Agent | 659 BILLINGTON CIRCLE, BRIDGEPORT, NY, United States, 13030 |
Name | Role | Address |
---|---|---|
PALMA SCICCHITANO | Chief Executive Officer | 659 BILLINGTON CIRCLE, BRIDGEPORT, NY, United States, 13030 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 1994-05-06 | Address | C/O BILLINGTON CIRCLE, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121026001033 | 2012-10-26 | CERTIFICATE OF DISSOLUTION | 2012-10-26 |
070216002082 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050414002714 | 2005-04-14 | BIENNIAL STATEMENT | 2005-02-01 |
030219002348 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
990305002061 | 1999-03-05 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State