CENTER OF DEPOSIT, INC.

Name: | CENTER OF DEPOSIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1995 (30 years ago) |
Date of dissolution: | 10 May 2022 |
Entity Number: | 1902758 |
ZIP code: | 10018 |
County: | Broome |
Place of Formation: | New York |
Address: | 1441 BROADWAY, FIFTH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN M LANDSMAN, ESQ. | DOS Process Agent | 1441 BROADWAY, FIFTH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JONATHAN M LANDSMAN, PRESIDENT | Chief Executive Officer | P.O. BOX 2764, NEW YORK, NY, United States, 10163 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-17 | 2022-10-01 | Address | 1441 BROADWAY, FIFTH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-03-02 | 2022-10-01 | Address | P.O. BOX 2764, NEW YORK, NY, 10163, 2764, USA (Type of address: Chief Executive Officer) |
2013-04-29 | 2015-03-02 | Address | P.O. BOX 314, DEPOSIT, NY, 13754, 0314, USA (Type of address: Chief Executive Officer) |
2013-04-29 | 2021-03-17 | Address | 260 MADISON AVENUE / 17TH FL, NEW YORK, NY, 10016, 2401, USA (Type of address: Service of Process) |
2011-04-14 | 2013-04-29 | Address | 260 MADISON AVENUE / 17TH FL, NEW YORK, NY, 10016, 2401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221001000591 | 2022-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-10 |
210317060307 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
150302006866 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130429006164 | 2013-04-29 | BIENNIAL STATEMENT | 2013-03-01 |
110414002148 | 2011-04-14 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State