CSCE SERVICES CORP.

Name: | CSCE SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1994 (31 years ago) |
Entity Number: | 1852594 |
ZIP code: | 11716 |
County: | Queens |
Place of Formation: | New York |
Address: | 1591 Smithtown Avenue, Bohemia, NY, United States, 11716 |
Address: | 1591 Smithtown Avenue, AUTHORIZED PERSON, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CSCE SERVICES CORP. | DOS Process Agent | 1591 Smithtown Avenue, AUTHORIZED PERSON, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J MCCONNELL | Chief Executive Officer | 1591 SMITHTOWN AVENUE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-09-20 | Address | 1361 LINCOLN AVE, SUITE #2, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-09-20 | Address | 1591 SMITHTOWN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2022-03-30 | 2024-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-09-05 | 2024-09-20 | Address | 1361 LINCOLN AVE, SUITE #2, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2002-09-05 | 2024-09-20 | Address | 1361 LINCOLN AVE, SUITE #2, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920000507 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
220329003016 | 2022-03-29 | BIENNIAL STATEMENT | 2020-09-01 |
160316006174 | 2016-03-16 | BIENNIAL STATEMENT | 2014-09-01 |
120927002245 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
100917002152 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State