CONSUMER SOURCE HOLDINGS INC.

Name: | CONSUMER SOURCE HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1994 (31 years ago) |
Date of dissolution: | 17 Mar 2014 |
Entity Number: | 1845418 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3585 ENGINEERING DRIVE, SUITE 100, NORCROSS, GA, United States, 30092 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHARLES J. STUBBS | Chief Executive Officer | 3585 ENGINEERING DRIVE, SUITE 100, NORCROSS, GA, United States, 30092 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-01 | 2008-09-18 | Name | CONSUMER SOURCE INC. |
2002-08-14 | 2008-08-05 | Address | 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-15 | 2008-08-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2002-08-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-06-07 | 2002-07-15 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317000230 | 2014-03-17 | CERTIFICATE OF TERMINATION | 2014-03-17 |
120815006022 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
101005003010 | 2010-10-05 | BIENNIAL STATEMENT | 2010-08-01 |
090917002649 | 2009-09-17 | BIENNIAL STATEMENT | 2008-08-01 |
080918000709 | 2008-09-18 | CERTIFICATE OF AMENDMENT | 2008-09-18 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State