Search icon

CSBW INC.

Company Details

Name: CSBW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1995 (30 years ago)
Date of dissolution: 13 Jun 2005
Entity Number: 1914254
ZIP code: 10516
County: Westchester
Place of Formation: New York
Address: 38 HORTON CT #4, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES SKIAROFF DOS Process Agent 38 HORTON CT #4, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
JAMES SKIAROFF Chief Executive Officer 38 HORTON CT #4, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
1997-04-21 2005-06-06 Address 2697 FARSUND CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1997-04-21 2005-06-06 Address 2697 FARSUND CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1995-04-18 2005-06-06 Address 2697 FARSUND COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050613000393 2005-06-13 CERTIFICATE OF DISSOLUTION 2005-06-13
050606002694 2005-06-06 BIENNIAL STATEMENT 2005-04-01
990428002061 1999-04-28 BIENNIAL STATEMENT 1999-04-01
970421002867 1997-04-21 BIENNIAL STATEMENT 1997-04-01
950418000565 1995-04-18 CERTIFICATE OF INCORPORATION 1995-04-18

Date of last update: 25 Feb 2025

Sources: New York Secretary of State