Search icon

CORPORATE FILING SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, 6TH FLR, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRUCE R WINN Chief Executive Officer 1013 CENTRE RD, WILMINGTON, DE, United States, 19805

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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