Name: | C.P.S. ARMOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1995 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1905323 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 25 WILLOUGHBY STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEDRO ORTIZ | Chief Executive Officer | 25 WILLOUGHBY STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 WILLOUGHBY STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-25 | 2007-04-30 | Address | 25 WILLOUGHBY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1999-03-25 | 2007-04-30 | Address | 25 WILLOUGHBY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834879 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070430002687 | 2007-04-30 | BIENNIAL STATEMENT | 2007-03-01 |
050505002573 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
030318002054 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010717000348 | 2001-07-17 | ANNULMENT OF DISSOLUTION | 2001-07-17 |
DP-1421104 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
990325002386 | 1999-03-25 | BIENNIAL STATEMENT | 1999-03-01 |
950321000343 | 1995-03-21 | CERTIFICATE OF INCORPORATION | 1995-03-21 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State