Search icon

CEC LIQUIDATING CO., INC.

Company Details

Name: CEC LIQUIDATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1936 (89 years ago)
Date of dissolution: 30 Jul 2018
Entity Number: 49491
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 450 TRACY STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 0

Share Par Value 84845.98

Type CAP

DOS Process Agent

Name Role Address
CITY ELECTRIC COMPANY, INC. DOS Process Agent 450 TRACY STREET, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
SANDRA ROSECRANS Chief Executive Officer 450 TRACY STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2004-09-01 2018-02-05 Address 514 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2004-09-01 2018-02-05 Address 514 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2004-09-01 2018-02-05 Address 514 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1998-08-11 2004-09-01 Address 514 WEST GENESEE ST., PO BOX 1018, SYRACUSE, NY, 13201, 1018, USA (Type of address: Principal Executive Office)
1998-08-11 2004-09-01 Address 514 WEST GENESEE ST., PO BOX 1018, SYRACUSE, NY, 13201, 1018, USA (Type of address: Chief Executive Officer)
1998-08-11 2004-09-01 Address 514 WEST GENESEE ST., PO BOX 1018, SYRACUSE, NY, 13201, 1018, USA (Type of address: Service of Process)
1996-08-07 1998-08-11 Address 514 WEST GENESEE ST, SYRACUSE, NY, 13204, 1018, USA (Type of address: Principal Executive Office)
1995-06-22 1996-08-07 Address 226 ORCHARD DR W, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1995-06-22 1998-08-11 Address 514 WEST GENESEE ST, SYRACUSE, NY, 13204, 1018, USA (Type of address: Chief Executive Officer)
1995-06-22 1998-08-11 Address 514 W GENESEE ST, P.O. BOX 1018, SYRACUSE, NY, 13204, 1018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180730000725 2018-07-30 CERTIFICATE OF MERGER 2018-07-30
180510000212 2018-05-10 CERTIFICATE OF AMENDMENT 2018-05-10
180205007395 2018-02-05 BIENNIAL STATEMENT 2016-08-01
160113000808 2016-01-13 CERTIFICATE OF AMENDMENT 2016-01-13
140801006154 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006540 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100823002777 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080815002787 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060801002410 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040901002688 2004-09-01 BIENNIAL STATEMENT 2004-08-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State