Search icon

C.S. MARKETPLACE, INC.

Company Details

Name: C.S. MARKETPLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2001 (24 years ago)
Date of dissolution: 08 Dec 2008
Entity Number: 2697445
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 34 W. 56TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-265-3434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHONG S LIM Chief Executive Officer 34 W. 56TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 W. 56TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1099313-DCA Inactive Business 2002-01-04 2009-12-31

Filings

Filing Number Date Filed Type Effective Date
081208000437 2008-12-08 CERTIFICATE OF DISSOLUTION 2008-12-08
071115002282 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051221002594 2005-12-21 BIENNIAL STATEMENT 2005-11-01
031030002165 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011108000389 2001-11-08 CERTIFICATE OF INCORPORATION 2001-11-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
552241 RENEWAL INVOICED 2007-10-02 110 CRD Renewal Fee
76805 WH VIO INVOICED 2006-02-09 100 WH - W&M Hearable Violation
552242 RENEWAL INVOICED 2005-09-28 110 CRD Renewal Fee
552243 RENEWAL INVOICED 2003-10-23 110 CRD Renewal Fee
255545 CNV_SI INVOICED 2002-04-19 60 SI - Certificate of Inspection fee (scales)
448371 LICENSE INVOICED 2002-01-04 110 Cigarette Retail Dealer License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State