Name: | CPS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1998 (27 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2251071 |
ZIP code: | 10001 |
County: | Bronx |
Place of Formation: | New York |
Address: | 247 W 35TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 247 W 35TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 W 35TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALEXANDER PARSOL | Chief Executive Officer | 2371 E 28TH STREET, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-13 | 2008-05-08 | Address | PO BOX 938, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
2000-04-13 | 2008-05-08 | Address | 115 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2000-04-13 | 2008-05-08 | Address | 115 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-04-20 | 2000-04-13 | Address | 140-15 DEBS PLACE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2111158 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100422003613 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080508003336 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
040412002146 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
020327002746 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000413002367 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
980420000430 | 1998-04-20 | CERTIFICATE OF INCORPORATION | 1998-04-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State