Name: | CFO MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1996 (28 years ago) |
Date of dissolution: | 02 Oct 2007 |
Entity Number: | 2084416 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GREEN STAMP AMERICA INC, 777 3RD AVE, 18TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MASAHIKO KASUGA | DOS Process Agent | C/O GREEN STAMP AMERICA INC, 777 3RD AVE, 18TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MASAHIKO KASUGA | Chief Executive Officer | C/O GREEN STAMP AMERICA INC, 777 3RD AVE, 18TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-03 | 2004-12-31 | Address | 225 5TH AVE SUITE 511, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1998-12-03 | 2004-12-31 | Address | 225 5TH AVE, SUITE 511, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1998-12-03 | 2004-12-31 | Address | 225 5TH AVE, SUITE 511, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1996-11-14 | 1998-12-03 | Address | 225 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071002000143 | 2007-10-02 | CERTIFICATE OF DISSOLUTION | 2007-10-02 |
061113002692 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
041231002870 | 2004-12-31 | BIENNIAL STATEMENT | 2004-11-01 |
021114002259 | 2002-11-14 | BIENNIAL STATEMENT | 2002-11-01 |
001128002051 | 2000-11-28 | BIENNIAL STATEMENT | 2000-11-01 |
981203002493 | 1998-12-03 | BIENNIAL STATEMENT | 1998-11-01 |
961114000328 | 1996-11-14 | CERTIFICATE OF INCORPORATION | 1996-11-14 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State