Name: | CB COMMERCIAL SUTTON & TOWNE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1964 (61 years ago) |
Date of dissolution: | 26 Mar 2001 |
Entity Number: | 180477 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 533 FREMONT AVENUE, LOS ANGELES, CA, United States, 90071 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES J. DIDION | Chief Executive Officer | 533 FREMONT AVENUE, LOS ANGELES, CA, United States, 90071 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-04 | 1993-12-20 | Address | 533 FREMONT AVENUE, LOS ANGELES, CA, 90071, 1798, USA (Type of address: Principal Executive Office) |
1991-04-30 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1991-04-30 | 1998-01-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-01-26 | 1991-03-15 | Name | COLDWELL BANKER SUTTON & TOWNE, INC. |
1980-09-05 | 1991-04-30 | Address | 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010326000688 | 2001-03-26 | CERTIFICATE OF MERGER | 2001-03-26 |
990916001135 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
980122000181 | 1998-01-22 | CERTIFICATE OF CHANGE | 1998-01-22 |
961021002373 | 1996-10-21 | BIENNIAL STATEMENT | 1996-10-01 |
931220002303 | 1993-12-20 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State