Search icon

CBIZ INC.

Company Details

Name: CBIZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2006 (19 years ago)
Date of dissolution: 19 Apr 2021
Entity Number: 3351694
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 15 CUTTERMILL RD, STE 130, GREAT NECK, NY, United States, 11021
Principal Address: 53=20 251ST STREET, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 CUTTERMILL RD, STE 130, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
CHARLES W BZDYK Chief Executive Officer 15 CUTTERMILL RD, STE 130, GREAT NECK, NY, United States, 11021

Licenses

Number Type Date End date
46000054602 CERTIFIED GENERAL REAL ESTATE APPRAISER 2025-01-08 2027-01-07

History

Start date End date Type Value
2009-02-23 2012-06-05 Address 8 BOND STREET, STE 357, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-04-21 2012-06-05 Address 53-20 251ST PLACE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419000112 2021-04-19 CERTIFICATE OF DISSOLUTION 2021-04-19
120605002225 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100603002620 2010-06-03 BIENNIAL STATEMENT 2010-04-01
090223002310 2009-02-23 BIENNIAL STATEMENT 2008-04-01
060421000577 2006-04-21 CERTIFICATE OF INCORPORATION 2006-04-21

Date of last update: 18 Jan 2025

Sources: New York Secretary of State