CBC AMERICAS CORP.

Name: | CBC AMERICAS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1979 (46 years ago) |
Date of dissolution: | 21 Feb 2018 |
Entity Number: | 550360 |
ZIP code: | 27518 |
County: | New York |
Place of Formation: | New York |
Address: | 2000 REGENCY PARKWAY, SUITE 600, CARY, NC, United States, 27518 |
Principal Address: | 2000 REGENCY PKWY, SUITE 600, CARY, NC, United States, 27518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CBC AMERICAS CORP. | DOS Process Agent | 2000 REGENCY PARKWAY, SUITE 600, CARY, NC, United States, 27518 |
Name | Role | Address |
---|---|---|
KIDA KATSUNORI | Chief Executive Officer | 2000 REGENCY PKWY, SUITE 600, CARY, NC, United States, 27518 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2015-12-28 | 2017-05-15 | Address | 2000 REGENCY PARKWAY SUITE 600, CARY, NC, 27518, USA (Type of address: Service of Process) |
2013-04-01 | 2017-05-15 | Address | 55 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2015-12-28 | Address | 55 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2001-05-29 | 2013-04-01 | Address | 55 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2017-05-15 | Address | 55 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180403069 | 2018-04-03 | ASSUMED NAME CORP INITIAL FILING | 2018-04-03 |
180221000503 | 2018-02-21 | CERTIFICATE OF MERGER | 2018-02-21 |
170515006076 | 2017-05-15 | BIENNIAL STATEMENT | 2017-04-01 |
151228000559 | 2015-12-28 | CERTIFICATE OF CHANGE | 2015-12-28 |
150401006625 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State