Search icon

CORRECTIONAL SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CORRECTIONAL SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1994 (31 years ago)
Date of dissolution: 08 Jan 2013
Entity Number: 1787917
ZIP code: 10960
County: Suffolk
Place of Formation: Delaware
Address: C/O CORP. CREATIONS NET., INC., 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Principal Address: 1 PARK PLACE / #700, 621 NW 53RD ST, BOCA RATON, FL, United States, 33487

Chief Executive Officer

Name Role Address
GEORGE C. ZOLEY Chief Executive Officer 1 PARK PLACE / #700, 621 NW 53RD ST, BOCA RATON, FL, United States, 33487

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CORP. CREATIONS NET., INC., 15 NORTH MILL STREET, NYACK, NY, United States, 10960

History

Start date End date Type Value
2005-11-03 2006-03-13 Address 1819 MAIN ST., STE. 1000, SARASOTA, FL, 34236, 5951, USA (Type of address: Principal Executive Office)
2005-11-03 2006-03-13 Address 1819 MAIN ST., STE 1000, SARASOTA, FL, 34236, 5951, USA (Type of address: Chief Executive Officer)
2005-01-12 2008-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-01-12 2008-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-09-18 2005-11-03 Address 1819 MAIN ST, STE 1000, SARASOTA, FL, 34236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130108000615 2013-01-08 CERTIFICATE OF TERMINATION 2013-01-08
120207002637 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100212002054 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080918000471 2008-09-18 CERTIFICATE OF CHANGE 2008-09-18
080125002998 2008-01-25 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State