Search icon

CSFBDIRECT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CSFBDIRECT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1996 (29 years ago)
Date of dissolution: 17 Jan 2002
Entity Number: 2063904
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: ATTN CORP TAX DEPT, 277 PARK AVE, NEW YORK, NY, United States, 10172
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
K BLAKE DARCY Chief Executive Officer 277 PARK AVE, NEW YORK, NY, United States, 10172

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1999-11-04 2001-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-04 2001-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-08 2000-10-06 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
1998-10-08 2000-10-06 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
1997-09-25 2001-01-26 Name DLJDIRECT INC.

Filings

Filing Number Date Filed Type Effective Date
020117000874 2002-01-17 CERTIFICATE OF TERMINATION 2002-01-17
011024000533 2001-10-24 CERTIFICATE OF CHANGE 2001-10-24
010126000096 2001-01-26 CERTIFICATE OF AMENDMENT 2001-01-26
001006002490 2000-10-06 BIENNIAL STATEMENT 2000-09-01
991104000964 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State