Search icon

CS ARCHITECTURAL PRODUCTS, INC.

Company Details

Name: CS ARCHITECTURAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1993 (31 years ago)
Date of dissolution: 23 Jun 2015
Entity Number: 1780911
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 2 VANDENBURG LN, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 VANDENBURG LN, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
STEVE MARSHALL Chief Executive Officer 2 VANDENBURG LN, PO BOX 826, LATHAM, NY, United States, 12110

Form 5500 Series

Employer Identification Number (EIN):
141767123
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1995-12-13 2014-01-15 Address PO BOX 826, 400 OLD NISKAYUNA RD, LATHAM, NY, 12110, 0826, USA (Type of address: Chief Executive Officer)
1995-12-13 2014-01-15 Address 400 OLD NISKAYUNA RD, LATHAM, NY, 12110, 0826, USA (Type of address: Principal Executive Office)
1995-12-13 2014-01-15 Address PO BOX 826, LATHAM, NY, 12110, 0826, USA (Type of address: Service of Process)
1993-12-20 1995-12-13 Address 400 OLD NISKAYUNA ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150623000562 2015-06-23 CERTIFICATE OF DISSOLUTION 2015-06-23
140115002387 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111223002333 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091208002219 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071218003151 2007-12-18 BIENNIAL STATEMENT 2007-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State