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
Name | Role | Address |
---|---|---|
CHONG S LIM | Chief Executive Officer | 34 W. 56TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 W. 56TH STREET, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1099313-DCA | Inactive | Business | 2002-01-04 | 2009-12-31 |
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 |
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