Name: | C. F. S. SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1971 (54 years ago) |
Date of dissolution: | 26 Jul 1994 |
Entity Number: | 303132 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 201 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JOHN B. PETTIT | Chief Executive Officer | 201 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-27 | 1994-03-07 | Address | 201 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1989-02-15 | 1993-04-27 | Address | 201 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1971-02-19 | 1989-02-15 | Address | 53 NORTH PARK AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940726000207 | 1994-07-26 | CERTIFICATE OF DISSOLUTION | 1994-07-26 |
940307002262 | 1994-03-07 | BIENNIAL STATEMENT | 1994-02-01 |
930427003237 | 1993-04-27 | BIENNIAL STATEMENT | 1993-02-01 |
B741847-4 | 1989-02-15 | CERTIFICATE OF AMENDMENT | 1989-02-15 |
A518040-3 | 1978-09-25 | CERTIFICATE OF AMENDMENT | 1978-09-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State