Name: | CIC DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2012 (12 years ago) |
Entity Number: | 4331423 |
ZIP code: | 11520 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 429 ATLANTIC AVENUE STE 2A, FREEPORT, NY, United States, 11520 |
Principal Address: | 95 FLORIDA STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALEB HANIQUET | Chief Executive Officer | 95 FLORIDA STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 429 ATLANTIC AVENUE STE 2A, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 95 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2014-12-10 | 2024-11-22 | Address | 95 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2012-12-12 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-12 | 2024-11-22 | Address | 429 ATLANTIC AVENUE STE 2A, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122000738 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
201202061111 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
161205008719 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141210006490 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121212000013 | 2012-12-12 | CERTIFICATE OF INCORPORATION | 2012-12-12 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State