Search icon

CFL NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CFL NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2002 (23 years ago)
Date of dissolution: 19 Mar 2021
Entity Number: 2727958
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 85 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
PAUL CASSILO Chief Executive Officer 85 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
450465356
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-22 2014-04-04 Address 149 5TH AVE, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-03-22 2014-04-04 Address 149 5TH AVE, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-04-12 2014-04-04 Address 149 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-02-03 2005-03-22 Address 76 OLD HOLLOW ROAD, SHORT HILLS, NJ, 07078, USA (Type of address: Principal Executive Office)
2004-02-03 2005-03-22 Address 149 FIFTH AVE 5TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210319000333 2021-03-19 CERTIFICATE OF DISSOLUTION 2021-03-19
140404002585 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120320002270 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100317002650 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080222002855 2008-02-22 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State