Name: | C.N.C. SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1997 (28 years ago) |
Date of dissolution: | 03 Jun 2014 |
Entity Number: | 2172820 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 33 MERCURY AVE, EAST PATCHOGUE, NY, United States, 11772 |
Principal Address: | 33 MERCURY AVE, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 MERCURY AVE, EAST PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
CAROL ANN BAUM | Chief Executive Officer | 33 MERCURY AVE, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-07 | 2003-08-14 | Address | C/O HAROLD GOLDSTEIN, 380 TOWNLINE RD, HAUPPAUAGE, NY, 11788, USA (Type of address: Service of Process) |
1997-08-19 | 1999-09-07 | Address | 3033 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140603000341 | 2014-06-03 | CERTIFICATE OF DISSOLUTION | 2014-06-03 |
090814002287 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070814002994 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051007002618 | 2005-10-07 | BIENNIAL STATEMENT | 2005-08-01 |
030814002218 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State