CESARK CUSTOM TOOLING, INC.

Name: | CESARK CUSTOM TOOLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1993 (32 years ago) |
Entity Number: | 1704829 |
ZIP code: | 10541 |
County: | Orange |
Place of Formation: | New York |
Address: | 15 SECOR ROAD, MAHOPAC, NY, United States, 10541 |
Principal Address: | 44 PARK DRIVE, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J CESARK | Chief Executive Officer | 15 SECOR ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 SECOR ROAD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-04 | 2011-02-28 | Address | 15 SECOR RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2005-03-04 | 2011-02-28 | Address | 15 SECOR RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2003-01-29 | 2011-02-28 | Address | 44 PARK DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office) |
1997-04-11 | 2005-03-04 | Address | PO BOX 632, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
1997-04-11 | 2003-01-29 | Address | 44 RARK DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130227002599 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110228002363 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090202003480 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070213002595 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050304002520 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State