Search icon

CINFIORS, LTD.

Company Details

Name: CINFIORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1931 (94 years ago)
Entity Number: 40864
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 243 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIUS J CINQUE Chief Executive Officer 243 EAST 59TH STREET, APT 3B, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 EAST 59TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-07-28 2013-08-26 Address 243 EAST 59TH STREET, APT 3B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-07-23 2011-07-28 Address 243 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-11-16 2007-07-23 Address 243 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1985-01-30 1993-11-16 Address 243 EAST 59TH ST., NEWY ORK, NY, 10022, USA (Type of address: Service of Process)
1980-10-24 1985-01-30 Address 95-10 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1931-06-08 1980-10-24 Address 206 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130826002096 2013-08-26 BIENNIAL STATEMENT 2013-06-01
110728002726 2011-07-28 BIENNIAL STATEMENT 2011-06-01
090626002488 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070723002654 2007-07-23 BIENNIAL STATEMENT 2007-06-01
070320001061 2007-03-20 ANNULMENT OF DISSOLUTION 2007-03-20
DP-1172168 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
931116003101 1993-11-16 BIENNIAL STATEMENT 1993-06-01
C027630-1 1989-06-28 ASSUMED NAME CORP DISCONTINUANCE 1989-06-28
B730399-2 1989-01-18 ASSUMED NAME CORP INITIAL FILING 1989-01-18
B187708-4 1985-01-30 CERTIFICATE OF AMENDMENT 1985-01-30

Date of last update: 02 Mar 2025

Sources: New York Secretary of State