Name: | C & S WORLDWIDE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2000 (25 years ago) |
Entity Number: | 2515952 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
MICHAEL D. HOTALING | Chief Executive Officer | 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2024-05-10 | 2024-05-22 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
2022-11-03 | 2024-05-10 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
2016-05-02 | 2024-05-22 | Address | 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2010-06-01 | 2016-05-02 | Address | 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522002596 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
220517000462 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200501060987 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
180501006602 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160502006351 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State