Search icon

CNS PARTNERS INC.

Company Details

Name: CNS PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2015 (10 years ago)
Entity Number: 4779500
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 847 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS RIZZO Chief Executive Officer 847 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 847 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2015-06-24 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-24 2015-11-09 Address 1765 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102061462 2020-01-02 BIENNIAL STATEMENT 2019-06-01
151109000387 2015-11-09 CERTIFICATE OF CHANGE 2015-11-09
150624010066 2015-06-24 CERTIFICATE OF INCORPORATION 2015-06-24

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00

Court Cases

Court Case Summary

Filing Date:
2022-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CNS PARTNERS INC.
Party Role:
Plaintiff
Party Name:
THE CITY OF NEW YORK,
Party Role:
Defendant
Party Name:
SLADE
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State