CFL NY, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
PAUL CASSILO | Chief Executive Officer | 85 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10003 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State