Search icon

CINNABAR SERVICE COMPANY

Company Details

Name: CINNABAR SERVICE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2000 (24 years ago)
Entity Number: 2575374
ZIP code: 10005
County: New York
Place of Formation: Oklahoma
Principal Address: 5121 S WHEELING AVENUE, TULSA, OK, United States, 74105
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM S. BACON Chief Executive Officer 5121 S WHEELING AVENUE, TULSA, OK, United States, 74105

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2006-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-05 2006-11-22 Address 5121 S WHEELING AVE, TULSA, OK, 74105, USA (Type of address: Chief Executive Officer)
2002-11-05 2006-11-22 Address 5121 S WHEELING AVE, TULSA, OK, 74105, USA (Type of address: Principal Executive Office)
2000-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-17 2006-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32263 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32262 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
081028002400 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061122002497 2006-11-22 BIENNIAL STATEMENT 2006-11-01
041220002667 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021105002474 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001117000253 2000-11-17 APPLICATION OF AUTHORITY 2000-11-17

Date of last update: 20 Jan 2025

Sources: New York Secretary of State