CSC MANAGEMENT CORP.

Name: | CSC MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1996 (29 years ago) |
Date of dissolution: | 31 May 2005 |
Entity Number: | 2091255 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 2224 PIERCE CREEK RD, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK BURRITT | Chief Executive Officer | 2224 PIERCE CREEK RD, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2224 PIERCE CREEK RD, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-10 | 2001-01-10 | Address | 1 MARINE MIDLAND PLAZA, EAST TOWER, 7TH FLOOR, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050531000244 | 2005-05-31 | CERTIFICATE OF DISSOLUTION | 2005-05-31 |
050125002592 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
021120002026 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
010129002156 | 2001-01-29 | BIENNIAL STATEMENT | 2000-12-01 |
010110002386 | 2001-01-10 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State