Name: | CONTINENTAL GLASS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Branch of: | CONTINENTAL GLASS SYSTEMS, INC., Florida (Company Number P05000051800) |
Entity Number: | 4027479 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56042 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56043 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218089 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
101207000368 | 2010-12-07 | APPLICATION OF AUTHORITY | 2010-12-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State