CBAS, INC.

Name: | CBAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2000 (25 years ago) |
Entity Number: | 2572804 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | ONE CLAIR BOULEVARD, MANHEIM, PA, United States, 17545 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
R BARRY CLAIR III | Chief Executive Officer | ONE CLAIR BOULEVARD, MANHEIM, PA, United States, 17545 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-12 | 2010-12-06 | Address | 1 ELLEN AVE, LITITZ, PA, 17543, USA (Type of address: Chief Executive Officer) |
2002-11-12 | 2010-12-06 | Address | 1 ELLEN AVE, LITITZ, PA, 17543, USA (Type of address: Principal Executive Office) |
2002-11-12 | 2012-08-13 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-11-10 | 2012-08-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-11-10 | 2002-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190925000304 | 2019-09-25 | CERTIFICATE OF AMENDMENT | 2019-09-25 |
181129006076 | 2018-11-29 | BIENNIAL STATEMENT | 2018-11-01 |
161121006153 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
141216006067 | 2014-12-16 | BIENNIAL STATEMENT | 2014-11-01 |
121107006191 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State