Name: | CBM SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1999 (26 years ago) |
Date of dissolution: | 28 Oct 2021 |
Entity Number: | 2330457 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 PETER LANE, 65 OAK LANE, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 10 PETER LANE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CBM SYSTEMS INC. | DOS Process Agent | 10 PETER LANE, 65 OAK LANE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
JAMES PROFETA | Chief Executive Officer | 10 PETER LANE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-13 | 2021-10-28 | Address | 10 PETER LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2019-01-04 | 2021-10-28 | Address | 10 PETER LANE, 65 OAK LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2017-01-05 | 2019-01-04 | Address | 10 PETER LN, 65 OAK LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2013-01-29 | 2021-01-13 | Address | PO BOX 186, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
2011-01-27 | 2017-01-05 | Address | C/O MANNING & CO., 65 OAK LANE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211028000033 | 2021-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-28 |
210113060243 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190104060228 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170105007237 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150206006124 | 2015-02-06 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State