CORPORATE FILING SOLUTIONS INC.

Name: | CORPORATE FILING SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 2003 (22 years ago) |
Date of dissolution: | 28 Mar 2023 |
Entity Number: | 2957540 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 540842, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONG SOO PARK | Chief Executive Officer | PO BOX 540842, FLUSHING, NY, United States, 11354 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 540842, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-01 | 2023-03-28 | Address | PO BOX 540842, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2014-10-31 | 2023-03-28 | Address | PO BOX 540842, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2014-08-08 | 2014-10-31 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-08-08 | 2014-10-31 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-09-09 | 2015-09-01 | Address | 146-28 34TH AVENUE, 2 FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328003585 | 2023-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-28 |
190903061126 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170906006038 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150901006116 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
141031000532 | 2014-10-31 | CERTIFICATE OF CHANGE | 2014-10-31 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State