Name: | CSSI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2163490 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1467 51ST ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CSSI, INC., FLORIDA | P20406 | FLORIDA |
Name | Role | Address |
---|---|---|
SUZANNE BROWN | Chief Executive Officer | 1467 51ST ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1467 51ST ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-21 | 2003-07-01 | Address | 1640 63RD ST., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1999-07-21 | 2003-07-01 | Address | 1467 51ST ST., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1997-07-18 | 2003-07-01 | Address | 1640-63RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1862797 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
030701002281 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
010711002975 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
990721002072 | 1999-07-21 | BIENNIAL STATEMENT | 1999-07-01 |
970718000471 | 1997-07-18 | CERTIFICATE OF INCORPORATION | 1997-07-18 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State