Search icon

CORPORATE FILINGS OF NEW YORK

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
AIDAN GAFFNEY Chief Executive Officer 82 WENDELL AVENUE, STE 100, PITTSFIELD, MA, United States, 01201

History

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)

Filings

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