CHILD CARE MANAGEMENT SERVICES, INC.

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
Name | Role | Address |
---|---|---|
ANTHONY INSINNA | Chief Executive Officer | 20 LOSSON RD STE 215, CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 LOSSON RD STE 215, CHEEKTOWAGA, NY, United States, 14227 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State