Name: | CORPORATE FILING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1970 (55 years ago) |
Date of dissolution: | 14 Dec 2001 |
Entity Number: | 287350 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1013 CENTRE RD, WILMINGTON, DE, United States, 19805 |
Address: | 80 STATE ST, 6TH FLR, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, 6TH FLR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRUCE R WINN | Chief Executive Officer | 1013 CENTRE RD, WILMINGTON, DE, United States, 19805 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-29 | 2000-01-03 | Address | 1013 CENTRE RD, WILMINGTON, DE, 19805, 1297, USA (Type of address: Chief Executive Officer) |
1998-01-29 | 2000-01-03 | Address | 1013 CENTRE RD, WILMINGTON, DE, 19805, 1297, USA (Type of address: Principal Executive Office) |
1997-03-25 | 1998-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-03-18 | 1998-01-29 | Address | 1013 CENTRE ROAD, WILMINGTN, DE, 19805, USA (Type of address: Chief Executive Officer) |
1996-03-18 | 1998-01-29 | Address | 375 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011214000830 | 2001-12-14 | CERTIFICATE OF DISSOLUTION | 2001-12-14 |
011205000174 | 2001-12-05 | ERRONEOUS ENTRY | 2001-12-05 |
C307892-1 | 2001-10-11 | ASSUMED NAME LLC INITIAL FILING | 2001-10-11 |
DP-1535657 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
000103002003 | 2000-01-03 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State