Name: | CSE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1970 (55 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 295477 |
ZIP code: | 14225 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | INDUSTRIAL LUCHETTI, BAYAMON, PR, United States, 00961 |
Address: | 3806 UNION RD, 169, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN R BRODIE | DOS Process Agent | 3806 UNION RD, 169, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
DEAN R BRODIE | Chief Executive Officer | PO BOX 366208, SAN OVAN, PR, United States, 00936 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-05 | 2008-12-24 | Address | 1850 DALE RD, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2002-09-05 | 2008-12-24 | Address | 1850 DALE RD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2002-09-05 | 2008-12-24 | Address | 1850 DALE RD, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
1998-10-13 | 2002-09-05 | Address | ST A CORNER OF ST B, LOT 29 IND. PARK LUCHETTI, BAYAMON, PR, 00961, USA (Type of address: Principal Executive Office) |
1998-10-13 | 2002-09-05 | Address | 1765 WALDEN AVE, BUFFALO, NY, 14225, 4920, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110126000195 | 2011-01-26 | CERTIFICATE OF DISSOLUTION | 2011-01-26 |
090703000166 | 2009-07-03 | CERTIFICATE OF MERGER | 2009-07-03 |
090227000436 | 2009-02-27 | CERTIFICATE OF AMENDMENT | 2009-02-27 |
081224002392 | 2008-12-24 | BIENNIAL STATEMENT | 2008-09-01 |
20060414009 | 2006-04-14 | ASSUMED NAME CORP DISCONTINUANCE | 2006-04-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State