CSC OF NY INC.

Name: | CSC OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2870372 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 235 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Address: | 235 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE ODWYER | Chief Executive Officer | 235 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
C/O STEVE M. PORDY, CPA | DOS Process Agent | 235 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-14 | 2021-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1914992 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
050401002012 | 2005-04-01 | BIENNIAL STATEMENT | 2005-02-01 |
030214000119 | 2003-02-14 | CERTIFICATE OF INCORPORATION | 2003-02-14 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-05-28 | 2014-06-18 | Non-Delivery of Service | Yes | 0.00 | Resolved and Consumer Satisfied |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State