Search icon

CV NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CV NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1997 (28 years ago)
Date of dissolution: 26 Jun 2023
Entity Number: 2117064
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 110 EAST 87TH ST., #12B, NEW YORK, NY, United States, 10128
Principal Address: 110 E 87TH ST, #12B, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 EAST 87TH ST., #12B, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
MARTHA CINTI Chief Executive Officer 110 E 87TH ST, #12B, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2005-03-04 2023-08-22 Address 110 E 87TH ST, #12B, NEW YORK, NY, 10128, 4113, USA (Type of address: Chief Executive Officer)
2001-02-15 2023-08-22 Address 110 EAST 87TH ST., #12B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2001-02-15 2005-03-04 Address MARTHA V. CINTI, 110 EAST 87TH ST, #12B, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2001-02-15 2005-03-04 Address 110 EAST 87TH ST., #12B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1999-02-16 2001-02-15 Address MARTHA V. CINTI, 110 EAST 87TH STREET, #12B, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230822004183 2023-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-26
130228002478 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110216002173 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090127002748 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070221003075 2007-02-21 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State