Name: | CPU MAINTENANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1999 (26 years ago) |
Date of dissolution: | 15 Feb 2011 |
Entity Number: | 2367364 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Oregon |
Principal Address: | 3213 NE 110 STREET, VANCOUVER, WA, United States, 98686 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEAN D ANDERSON | Chief Executive Officer | 3213 NE 110 STREET, VANCOUVER, WA, United States, 98686 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-12 | 2009-04-02 | Address | 3213 ME 110TH ST, VANCOUVER, WA, 98686, USA (Type of address: Principal Executive Office) |
2007-04-12 | 2009-04-02 | Address | 3213 NE 110TH ST, VANCOUVER, WA, 98686, USA (Type of address: Chief Executive Officer) |
2005-06-14 | 2007-04-12 | Address | 652 OFFICERS ROW, VANCOUVER, WA, 98661, USA (Type of address: Principal Executive Office) |
2005-06-14 | 2007-04-12 | Address | 652 OFFICERS ROW, VANCOUVER, WA, 98661, USA (Type of address: Chief Executive Officer) |
2001-05-04 | 2005-06-14 | Address | 2400 NORTH HAYDEN ISLAND DR, PORTLAND, OR, 97217, USA (Type of address: Chief Executive Officer) |
2001-05-04 | 2005-06-14 | Address | 2400 NORTH HAYDEN ISLAND DR, PORTLAND, NY, 97217, USA (Type of address: Principal Executive Office) |
1999-04-14 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-04-14 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110215000805 | 2011-02-15 | CERTIFICATE OF TERMINATION | 2011-02-15 |
090402002129 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070412002590 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050614002090 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
030416002434 | 2003-04-16 | BIENNIAL STATEMENT | 2003-04-01 |
010504002554 | 2001-05-04 | BIENNIAL STATEMENT | 2001-04-01 |
991020001154 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
990414000573 | 1999-04-14 | APPLICATION OF AUTHORITY | 1999-04-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State