Name: | CONTRACT CUSTOM DRAPERY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1974 (51 years ago) |
Date of dissolution: | 20 Jun 2013 |
Entity Number: | 336862 |
ZIP code: | 18436 |
County: | Queens |
Place of Formation: | New York |
Address: | 445 LAKELAND DRIVE, LAKE ARIEL, PA, United States, 18436 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MICELI | Chief Executive Officer | 1453 LAKELAND DR, LAKE ARIEL, PA, United States, 18436 |
Name | Role | Address |
---|---|---|
JOHN MICELI | DOS Process Agent | 445 LAKELAND DRIVE, LAKE ARIEL, PA, United States, 18436 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-07 | 2010-03-17 | Address | 445 LAKELAND DRIVE, LAKE ARIEL, PA, 18436, USA (Type of address: Chief Executive Officer) |
2004-03-30 | 2008-02-07 | Address | 36 LAKELAND COLONY, LAKE ARIEL, PA, 13436, USA (Type of address: Chief Executive Officer) |
2004-03-30 | 2008-02-07 | Address | 36 LAKELAND COLONY, LAKE ARIEL, PA, 13436, USA (Type of address: Service of Process) |
2004-03-30 | 2008-02-07 | Address | 36 LAKELAND COLONY, LAKE ARIEL, PA, 13436, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2004-03-30 | Address | 678 HART ST, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130620000259 | 2013-06-20 | CERTIFICATE OF DISSOLUTION | 2013-06-20 |
100317002073 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080207002448 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060426002118 | 2006-04-26 | BIENNIAL STATEMENT | 2006-02-01 |
20060320027 | 2006-03-20 | ASSUMED NAME LLC INITIAL FILING | 2006-03-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State