Name: | CSG OFFICE ASSISTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2003 (22 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2866839 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 15 W 39TH STREET / SUITE 300, 3RD FL, NEW YORK, NY, United States, 10018 |
Principal Address: | CARAL LOPEZ / 3RD FL, 15 W 39TH STREET / SUITE 300, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARAL LOPEZ | DOS Process Agent | 15 W 39TH STREET / SUITE 300, 3RD FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CARAL LOPEZ | Chief Executive Officer | 15 W 39TH STREET / 3RD FL, SUITE 300, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-28 | 2007-02-07 | Address | 15 WEST 39TH ST, SUITE 300 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-09-28 | 2007-02-07 | Address | CARAL LOPEZ, 3RD FLR, 15 WEST 39TH ST STE 300, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2005-09-28 | 2007-02-07 | Address | 15 WEST 39TH ST STE 300, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-02-06 | 2005-09-28 | Address | 225 BROADWAY / SUITE 700, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1993491 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
070207002750 | 2007-02-07 | BIENNIAL STATEMENT | 2007-02-01 |
050928002840 | 2005-09-28 | BIENNIAL STATEMENT | 2005-02-01 |
030206000549 | 2003-02-06 | CERTIFICATE OF INCORPORATION | 2003-02-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State