CF COMPOSITE, INC.
| Name: | CF COMPOSITE, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 15 Jan 2009 (17 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
| Name | Role | Address |
|---|---|---|
| C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
| Name | Role | Address |
|---|---|---|
| CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
| Name | Role | Address |
|---|---|---|
| STEPHEN R WILSON | Chief Executive Officer | 4 PARKWAY NORTH STE 400, DEERFIELD, IL, United States, 60015 |
| 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) |
| 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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State