CIC PLACT INC.

Name: | CIC PLACT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2013 (12 years ago) |
Entity Number: | 4340489 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1780 WEHRLE DR., SUITE 101, BUFFALO, NJ, United States, 14221 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY MCMULLEN | Chief Executive Officer | 1780 WEHRLE DR., SUITE 101, BUFFALO, NJ, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 1780 WEHRLE DR., SUITE 101, BUFFALO, NJ, 14221, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 1780 WEHRLE DR., SUITE 101, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2022-10-11 | 2025-01-17 | Address | 1780 WEHRLE DR., SUITE 101, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2022-10-11 | 2025-01-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-10-11 | 2025-01-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001819 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
230201004131 | 2023-02-01 | BIENNIAL STATEMENT | 2023-01-01 |
221011000529 | 2022-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-10 |
210104062156 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190109060099 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State