Search icon

C-B PATTERN & CUTTING, INC.

Company Details

Name: C-B PATTERN & CUTTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2007
Entity Number: 2766695
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 256 W 38TH ST 12TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 W 38TH ST 12TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KWOK H LI Chief Executive Officer 18 PICASSO CURT, EAST WINDSOR, NJ, United States, 08520

History

Start date End date Type Value
2004-12-23 2006-05-11 Address 41-54 75TH ST, #4C, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2004-12-23 2006-05-11 Address 256 W 38TH ST_12TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-12-23 2006-05-11 Address 256 W 38TH ST, #1217L, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-05-14 2004-12-23 Address 41-54 75TH STREET, APT. 4C, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070924000373 2007-09-24 CERTIFICATE OF DISSOLUTION 2007-09-24
060511003502 2006-05-11 BIENNIAL STATEMENT 2006-05-01
041223002058 2004-12-23 BIENNIAL STATEMENT 2004-05-01
020514000334 2002-05-14 CERTIFICATE OF INCORPORATION 2002-05-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State