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
Name | Role | Address |
---|---|---|
JAMES SKIAROFF | DOS Process Agent | 38 HORTON CT #4, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
JAMES SKIAROFF | Chief Executive Officer | 38 HORTON CT #4, COLD SPRING, NY, United States, 10516 |
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) |
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