Search icon

CSC ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CSC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1899 (126 years ago)
Date of dissolution: 23 Aug 2021
Entity Number: 3915751
ZIP code: 87008
County: Erie
Place of Formation: New York
Address: PO BOX 409, CEDAR CREST, NM, United States, 87008
Principal Address: 9 CHACO LOOP, SANDIA PARK, NM, United States, 87047

Shares Details

Shares issued 20000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
CSC ENTERPRISES, INC. DOS Process Agent PO BOX 409, CEDAR CREST, NM, United States, 87008

Chief Executive Officer

Name Role Address
VALINDA PARKER GORDER Chief Executive Officer 9 CHACO LOOP, SANDIA PARK, NM, United States, 87047

History

Start date End date Type Value
2019-12-30 2021-08-23 Address PO BOX 409, CEDAR CREST, NM, 87008, USA (Type of address: Service of Process)
2014-01-16 2021-08-23 Address 9 CHACO LOOP, SANDIA PARK, NM, 87047, USA (Type of address: Chief Executive Officer)
2014-01-16 2019-12-30 Address 9 CHACO LOOP, SANDIA PARK, NM, 87047, USA (Type of address: Service of Process)
2010-04-13 2014-01-16 Address 78 PARKER RD, BROOKLINE, VT, 05345, USA (Type of address: Chief Executive Officer)
2010-04-13 2014-01-16 Address 78 PARKER RD, BROOKLINE, VT, 05345, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210823002226 2021-08-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-23
191230060292 2019-12-30 BIENNIAL STATEMENT 2019-12-01
171211006234 2017-12-11 BIENNIAL STATEMENT 2017-12-01
161228006256 2016-12-28 BIENNIAL STATEMENT 2015-12-01
140116002080 2014-01-16 BIENNIAL STATEMENT 2013-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State