Name: | CABLE MANAGEMENT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1996 (29 years ago) |
Entity Number: | 2024362 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 291 SKIP LANE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER JETTE | DOS Process Agent | 291 SKIP LANE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
ROGER JETTE | Chief Executive Officer | 291 SKIP LANE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-05 | 2024-05-01 | Address | 291 SKIP LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2016-04-05 | 2024-05-01 | Address | 291 SKIP LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2002-04-09 | 2016-04-05 | Address | 62L S. 2ND ST., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2002-04-09 | 2016-04-05 | Address | 62L S. 2ND ST., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2002-04-09 | 2016-04-05 | Address | 62L S. 2ND ST., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041643 | 2024-04-24 | CERTIFICATE OF AMENDMENT | 2024-04-24 |
200611060519 | 2020-06-11 | BIENNIAL STATEMENT | 2020-04-01 |
160405002007 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
020409002521 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000501002899 | 2000-05-01 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State