Search icon

CF COMPOSITE, INC.

Company Details

Name: CF COMPOSITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2009 (16 years ago)
Date of dissolution: 03 Jul 2013
Entity Number: 3763892
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4 PARKWAY NORTH STE 400, DEERFIELD, IL, United States, 60015

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1488435 4 PARKWAY NORTH, SUITE 400, DEERFIELD, IL, 60015 4 PARKWAY NORTH, SUITE 400, DEERFIELD, IL, 60015 (847) 405-2400

Filings since 2013-01-24

Form type 15-15D
File number 333-166079-04
Filing date 2013-01-24
File View File

Filings since 2012-06-29

Form type POSASR
File number 333-166079-04
Filing date 2012-06-29
File View File

Filings since 2010-04-21

Form type 424B5
File number 333-166079-04
Filing date 2010-04-21
File View File

Filings since 2010-04-21

Form type FWP
File number 333-166079-04
Filing date 2010-04-21
File View File

Filings since 2010-04-15

Form type 424B5
File number 333-166079-04
Filing date 2010-04-15
File View File

Filings since 2010-04-15

Form type S-3ASR
File number 333-166079-04
Filing date 2010-04-15
File View File

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEPHEN R WILSON Chief Executive Officer 4 PARKWAY NORTH STE 400, DEERFIELD, IL, United States, 60015

History

Start date End date Type Value
2009-01-15 2010-06-16 Address ATTN: CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-15 2010-06-16 Address ATTN: CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130703000620 2013-07-03 CERTIFICATE OF DISSOLUTION 2013-07-03
130308002215 2013-03-08 BIENNIAL STATEMENT 2013-01-01
110316002817 2011-03-16 BIENNIAL STATEMENT 2011-01-01
100616000372 2010-06-16 CERTIFICATE OF CHANGE 2010-06-16
090115000773 2009-01-15 CERTIFICATE OF INCORPORATION 2009-01-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State