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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 CUTTERMILL RD, STE 130, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
CHARLES W BZDYK | Chief Executive Officer | 15 CUTTERMILL RD, STE 130, GREAT NECK, NY, United States, 11021 |
Number | Type | Date | End date |
---|---|---|---|
46000054602 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2025-01-08 | 2027-01-07 |
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) |
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