Search icon

CONSUMER GROUP SERVICES OF NEW YORK, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
LYONS MAURICE Chief Executive Officer 737 PARK AVENUE, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

History

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)

Filings

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