Name: | CONSUMER GROUP SERVICES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1998 (27 years ago) |
Date of dissolution: | 16 Oct 2018 |
Entity Number: | 2216067 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2800 N.W. 121 AVENUE, PLANTATION, FL, United States, 33323 |
Address: | 301 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LYONS MAURICE | Chief Executive Officer | 737 PARK AVENUE, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2008-01-07 | Address | 301 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-11-18 | 2006-05-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-09 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-01-09 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181016000119 | 2018-10-16 | CERTIFICATE OF DISSOLUTION | 2018-10-16 |
080107002126 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060517002010 | 2006-05-17 | BIENNIAL STATEMENT | 2006-01-01 |
991118000981 | 1999-11-18 | CERTIFICATE OF CHANGE | 1999-11-18 |
980109000017 | 1998-01-09 | CERTIFICATE OF INCORPORATION | 1998-01-09 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State