Search icon

CNB INTERNATIONAL, INC.

Company Details

Name: CNB INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1996 (29 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2060928
ZIP code: 14211
County: Erie
Place of Formation: Delaware
Address: 683 NORTHLAND AVE, BUFFALO, NY, United States, 14211

DOS Process Agent

Name Role Address
RICHARD LASKI DOS Process Agent 683 NORTHLAND AVE, BUFFALO, NY, United States, 14211

Chief Executive Officer

Name Role Address
RICHARD J. LASKI Chief Executive Officer 683 NORTHLAND AVE, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
2000-09-01 2002-07-25 Address 683 NORTHLAND AVE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1998-08-11 2000-09-01 Address 683 NORTHLAND AVE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
1998-08-11 2000-09-01 Address 683 NORTHLAND AVE, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office)
1997-04-02 2000-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-08-28 1997-04-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138352 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
040908003000 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020725002723 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000901002226 2000-09-01 BIENNIAL STATEMENT 2000-08-01
980811002253 1998-08-11 BIENNIAL STATEMENT 1998-08-01
970402000861 1997-04-02 CERTIFICATE OF CHANGE 1997-04-02
960926000629 1996-09-26 CERTIFICATE OF AMENDMENT 1996-09-26
960828000015 1996-08-28 APPLICATION OF AUTHORITY 1996-08-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800774 Bankruptcy Appeals Rule 28 USC 158 2008-10-17 remanded to U.S. Agency
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-17
Termination Date 2010-09-28
Section 0158
Status Terminated

Parties

Name CNB INTERNATIONAL, INC.
Role Plaintiff
Name LLOYDS TSB BANK PLC,
Role Defendant
0400394 Bankruptcy Appeals Rule 28 USC 158 2004-05-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-05-26
Termination Date 2006-04-03
Section 0158
Status Terminated

Parties

Name AMPLICON, INC.
Role Plaintiff
Name CNB INTERNATIONAL, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State