Search icon

CS&D II, INC.

Company Details

Name: CS&D II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1997 (28 years ago)
Date of dissolution: 03 Jul 2000
Entity Number: 2157023
ZIP code: 21201
County: New York
Place of Formation: Maryland
Address: THE WAREHOUSE AT CAMDEN YARDS, 323 W. CAMDEN ST., STE 700, BALTIMORE, MD, United States, 21201
Principal Address: 323 WEST CAMDEN ST, STE 700, BALTIMORE, MD, United States, 21201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE WAREHOUSE AT CAMDEN YARDS, 323 W. CAMDEN ST., STE 700, BALTIMORE, MD, United States, 21201

Chief Executive Officer

Name Role Address
GLEN A TIPTON Chief Executive Officer 323 WEST CAMDEN ST, STE 700, BALTIMORE, MD, United States, 21201

History

Start date End date Type Value
1999-10-20 2000-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-20 2000-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-13 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-06-26 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-06-26 1999-08-13 Address WAREHOUSE AT CAMDEN YARDS, 323 WEST CAMDEN ST STE 700, BALTIMORE, MD, 21201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000703000566 2000-07-03 SURRENDER OF AUTHORITY 2000-07-03
991020000170 1999-10-20 CERTIFICATE OF CHANGE 1999-10-20
990813002440 1999-08-13 BIENNIAL STATEMENT 1999-06-01
970626000181 1997-06-26 APPLICATION OF AUTHORITY 1997-06-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State