Name: | CBAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2023 |
Entity Number: | 2641238 |
ZIP code: | 11566 |
County: | New York |
Place of Formation: | New York |
Address: | 1673 NORTH GATE, MERRICK, NY, United States, 11566 |
Principal Address: | 1955 MERRICK ROAD / SUITE 200, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. ANDREW C NEWMAN | DOS Process Agent | 1673 NORTH GATE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
DR. ANDREW C NEWMAN | Chief Executive Officer | 1955 MERRICK ROAD / SUITE 200, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-16 | 2023-09-25 | Address | 1673 NORTH GATE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2021-06-16 | 2023-09-25 | Address | 1955 MERRICK ROAD / SUITE 200, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2011-05-16 | 2021-06-16 | Address | 1955 MERRICK ROAD / SUITE 206, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2011-05-16 | 2021-06-16 | Address | 1955 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2003-05-08 | 2011-05-16 | Address | 1955 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230925000160 | 2023-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-15 |
210616060369 | 2021-06-16 | BIENNIAL STATEMENT | 2021-05-01 |
190610060101 | 2019-06-10 | BIENNIAL STATEMENT | 2019-05-01 |
170530006042 | 2017-05-30 | BIENNIAL STATEMENT | 2017-05-01 |
130516006476 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State