Name: | CBG FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1975 (50 years ago) |
Date of dissolution: | 03 Dec 2013 |
Entity Number: | 372657 |
ZIP code: | 33431 |
County: | Broome |
Place of Formation: | New York |
Address: | 2101 NW CORPORATE BLVD, SUITE 402, BOCA RATON, FL, United States, 33431 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2101 NW CORPORATE BLVD, SUITE 402, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
M. CARLETON BOOTHE | Chief Executive Officer | 2101 NW CORPORATE BLVD, SUITE 402, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-30 | 2011-06-21 | Address | 2101 NW CORPORATE BLVD, STE 402, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2009-11-30 | 2011-06-21 | Address | 2101 NW CORPORATE BLVD, STE 402, BOCA RATON, FL, 33431, USA (Type of address: Principal Executive Office) |
2009-11-04 | 2011-06-21 | Address | 2101 NW CORPORATE BLVD., SUITE 402, BOCA RATON, FL, 33431, USA (Type of address: Service of Process) |
1993-01-27 | 2009-11-30 | Address | 101 WASHINGTON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
1993-01-27 | 2009-11-30 | Address | 101 WASHINGTON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131203000440 | 2013-12-03 | CERTIFICATE OF MERGER | 2013-12-03 |
130606007284 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110621002576 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
091130002263 | 2009-11-30 | AMENDMENT TO BIENNIAL STATEMENT | 2009-06-01 |
091104000170 | 2009-11-04 | CERTIFICATE OF CHANGE | 2009-11-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State