Name: | CFOUTSOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1994 (31 years ago) |
Entity Number: | 1830687 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | 35 Clarewood Drive, Hastings on Hudson, NY, United States, 10706 |
Principal Address: | 35 CLAREWOOD DR, HASTINGS ON HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CFOUTSOURCE, INC. | DOS Process Agent | 35 Clarewood Drive, Hastings on Hudson, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
HOWARD FRIEDENSON | Chief Executive Officer | 35 CLAREWOOD DR, HASTINGS ON HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 35 CLAREWOOD DR, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2018-07-10 | 2024-06-03 | Address | 35 CLAREWOOD DR, HASTINGS ON HUDSON, NY, 10706, 3637, USA (Type of address: Service of Process) |
2018-03-19 | 2024-06-03 | Address | 35 CLAREWOOD DR, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2018-03-19 | 2018-07-10 | Address | 35 CLAREWOOD DR, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2002-05-31 | 2018-03-19 | Address | 140 TRAILS END, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003065 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601000687 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200610060522 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
180710006700 | 2018-07-10 | BIENNIAL STATEMENT | 2018-06-01 |
180319002002 | 2018-03-19 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State