CGS INDUSTRIES, INC.

Name: | CGS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1972 (53 years ago) |
Date of dissolution: | 01 Jul 2003 |
Entity Number: | 331528 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 8-10 W 36TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8-10 W 36TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LAL C SAI | Chief Executive Officer | 140 STATION RD, KINGS POINT, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-07 | 1995-02-24 | Address | 500 5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1972-06-06 | 1976-07-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1972-06-06 | 1976-07-07 | Address | 110 E. 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070430004 | 2007-04-30 | ASSUMED NAME LLC INITIAL FILING | 2007-04-30 |
030701000471 | 2003-07-01 | CERTIFICATE OF MERGER | 2003-07-01 |
020523002389 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
000530002126 | 2000-05-30 | BIENNIAL STATEMENT | 2000-06-01 |
980611002371 | 1998-06-11 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State