CST DESIGNS INC.

Name: | CST DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2005 (20 years ago) |
Entity Number: | 3175322 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 67 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CST DESIGNS INC. | DOS Process Agent | 67 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
MARY RINERE | Chief Executive Officer | 67 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-15 | 2017-03-01 | Address | 66 BAY AVE., HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer) |
2013-03-15 | 2017-03-01 | Address | 66 BAY AVE., HALESITE, NY, 11743, USA (Type of address: Principal Executive Office) |
2007-04-30 | 2013-03-15 | Address | 7 CLAIRE AVE, S HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2013-03-15 | Address | 7 CLAIRE AVE, S HUNTINGTON, NY, 11746, USA (Type of address: Principal Executive Office) |
2005-03-10 | 2017-03-01 | Address | P.O. BOX 1043, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170301006394 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
130315006064 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
110325002717 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090407002144 | 2009-04-07 | BIENNIAL STATEMENT | 2009-03-01 |
070430002266 | 2007-04-30 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State