Search icon

CBAN INC.

Company Details

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

DOS Process Agent

Name Role Address
DR. ANDREW C NEWMAN DOS Process Agent 1673 NORTH GATE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
DR. ANDREW C NEWMAN Chief Executive Officer 1955 MERRICK ROAD / SUITE 200, MERRICK, NY, United States, 11566

History

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)

Filings

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