Name: | C.E. SOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2979484 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 64 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALOU ZOHAE | Chief Executive Officer | 64 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-30 | 2006-06-09 | Address | 2 WEST 46TH STREET SUITE 702, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-11-19 | 2004-11-30 | Address | 64-21 BOOTH ST., # 6 C, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1932667 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
060609002103 | 2006-06-09 | BIENNIAL STATEMENT | 2005-11-01 |
041130000515 | 2004-11-30 | CERTIFICATE OF AMENDMENT | 2004-11-30 |
031119000632 | 2003-11-19 | CERTIFICATE OF INCORPORATION | 2003-11-19 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State