Search icon

CBR SYSTEMS, INC.

Company Details

Name: CBR SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2018 (7 years ago)
Entity Number: 5347956
ZIP code: 06611
County: New York
Place of Formation: Delaware
Address: 75 Corporate Dr, Trumbull, CT, United States, 06611

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 75 Corporate Dr, Trumbull, CT, United States, 06611

Chief Executive Officer

Name Role Address
HOLLY R SHEFFIELD Chief Executive Officer 75 CORPORATE DR, TRUMBULL, CT, United States, 06611

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 11915 LA GRANGE AVENUE, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 75 CORPORATE DR, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer)
2022-02-18 2024-05-08 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-18 2024-05-08 Address 11915 LA GRANGE AVENUE, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2022-02-18 2024-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508004051 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220526001048 2022-05-26 BIENNIAL STATEMENT 2022-05-01
220218000127 2022-02-17 CERTIFICATE OF CHANGE BY ENTITY 2022-02-17
200520060304 2020-05-20 BIENNIAL STATEMENT 2020-05-01
SR-83088 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2005-09-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
POLESUK
Party Role:
Plaintiff
Party Name:
CBR SYSTEMS, INC.
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State