CIPCO BOARDING CO., INC.

Name: | CIPCO BOARDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1996 (29 years ago) |
Entity Number: | 2087672 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 824, LYNBROOK, NY, United States, 11563 |
Principal Address: | 342 ATLANTIC AVE, REAR BUILDING, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 824, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
GERARDO CURCIO | Chief Executive Officer | 1818 GARDENIA AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-04 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-25 | 2024-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-20 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-12 | 2024-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102006811 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
141103007047 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121130006101 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101119002408 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081028002607 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State