Search icon

CHILD CARE MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHILD CARE MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1995 (30 years ago)
Date of dissolution: 28 Sep 2007
Entity Number: 1925989
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 20 LOSSON RD STE 215, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY INSINNA Chief Executive Officer 20 LOSSON RD STE 215, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 LOSSON RD STE 215, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
1999-04-29 2005-06-21 Address PO BOX 497, EAST AMHERST, NY, 14051, 0497, USA (Type of address: Service of Process)
1999-04-29 2005-06-21 Address 7041 TRANSIT ROAD, EAST AMHERST, NY, 14051, 0497, USA (Type of address: Principal Executive Office)
1999-04-29 2005-06-21 Address 7041 TRANSIT ROAD, EAST AMHERST, NY, 14051, 0497, USA (Type of address: Chief Executive Officer)
1998-04-10 2003-04-02 Name DAY CARE MANAGEMENT CORP.
1997-05-14 1999-04-29 Address 166 FOXPOINT WEST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070928000434 2007-09-28 CERTIFICATE OF DISSOLUTION 2007-09-28
050621002665 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030429002395 2003-04-29 BIENNIAL STATEMENT 2003-05-01
030402000775 2003-04-02 CERTIFICATE OF AMENDMENT 2003-04-02
010524002270 2001-05-24 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State