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
Name | Role | Address |
---|---|---|
CITY ELECTRIC COMPANY, INC. | DOS Process Agent | 450 TRACY STREET, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
SANDRA ROSECRANS | Chief Executive Officer | 450 TRACY STREET, SYRACUSE, NY, United States, 13204 |
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) |
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