Name: | CUSHFIELD MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1971 (54 years ago) |
Date of dissolution: | 12 Jun 2019 |
Entity Number: | 317595 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOD LICKERMAN | Chief Executive Officer | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-04 | 2017-11-01 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2013-11-01 | 2015-11-04 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2011-11-22 | 2013-11-01 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2009-12-03 | 2011-11-22 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2009-12-03 | 2013-11-01 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190612000497 | 2019-06-12 | CERTIFICATE OF TERMINATION | 2019-06-12 |
SR-4229 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4228 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171101007237 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
20170222021 | 2017-02-22 | ASSUMED NAME CORP INITIAL FILING | 2017-02-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State