Search icon

CBR DEVELOPMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CBR DEVELOPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1971 (54 years ago)
Date of dissolution: 26 Jan 2001
Entity Number: 311961
ZIP code: 29319
County: New York
Place of Formation: California
Address: 203 EAST MAIN STREET, MS P-12-02, SPARTANBURG, SC, United States, 29319
Principal Address: 203 EAST MAIN ST, SPARTANBURG, SC, United States, 29319

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 EAST MAIN STREET, MS P-12-02, SPARTANBURG, SC, United States, 29319

Chief Executive Officer

Name Role Address
NELSON J. MARCHIALI Chief Executive Officer 3333 MICHELSAN DRIVE, SUITE 550, IRVINE, CA, United States, 92612

History

Start date End date Type Value
1999-12-06 2001-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-07-17 2001-01-26 Address 203 EAST MAIN ST, SPARTANBURG, SC, 29319, USA (Type of address: Service of Process)
1997-07-17 1999-07-23 Address 203 EAST MAIN ST, SPARTANBURG, SC, 29319, USA (Type of address: Chief Executive Officer)
1993-06-15 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-06-15 1997-07-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C335725-1 2003-08-25 ASSUMED NAME LLC INITIAL FILING 2003-08-25
010126000492 2001-01-26 SURRENDER OF AUTHORITY 2001-01-26
991206001043 1999-12-06 CERTIFICATE OF CHANGE 1999-12-06
990723002486 1999-07-23 BIENNIAL STATEMENT 1999-07-01
970717002649 1997-07-17 BIENNIAL STATEMENT 1997-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State