Name: | CORPORATE FILINGS OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 2009 (16 years ago) |
Date of dissolution: | 06 Nov 2018 |
Entity Number: | 3793531 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Foreign Legal Name: | CORPORATE FILING SOLUTIONS, INC. |
Fictitious Name: | CORPORATE FILINGS OF NEW YORK |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 82 WENDELL AVENUE, STE 100, PITTSFIELD, MA, United States, 01201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AIDAN GAFFNEY | Chief Executive Officer | 82 WENDELL AVENUE, STE 100, PITTSFIELD, MA, United States, 01201 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-27 | 2014-09-25 | Address | 1540 CENTRAL AVE., STE. 200, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2011-04-27 | 2015-09-17 | Address | 425 BOYLSTON ST, 3RD FL, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2011-04-27 | 2015-09-17 | Address | 425 BOYLSTON ST, 3RD FL, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office) |
2010-10-08 | 2012-06-27 | Address | 47 JEFFERSON AVE., HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Registered Agent) |
2010-02-11 | 2010-10-08 | Address | 155 N MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2010-02-11 | 2014-09-25 | Address | 425 BOYLSTON STREET 3RD FLOOR, BOSTON, MA, 02116, USA (Type of address: Service of Process) |
2009-04-01 | 2010-02-11 | Address | 1811 SILVERSIDE ROAD, WILMINGTON, DE, 19810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181106000507 | 2018-11-06 | SURRENDER OF AUTHORITY | 2018-11-06 |
170418006442 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
150917006106 | 2015-09-17 | BIENNIAL STATEMENT | 2015-04-01 |
140925000201 | 2014-09-25 | CERTIFICATE OF CHANGE | 2014-09-25 |
130404006507 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
120627000004 | 2012-06-27 | CERTIFICATE OF CHANGE | 2012-06-27 |
110427003100 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
101008000219 | 2010-10-08 | CERTIFICATE OF CHANGE (BY AGENT) | 2010-10-08 |
100211000385 | 2010-02-11 | CERTIFICATE OF CHANGE | 2010-02-11 |
090401000462 | 2009-04-01 | APPLICATION OF AUTHORITY | 2009-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State