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
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State