Name: | CENTRAL BUSINESS EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1979 (46 years ago) |
Date of dissolution: | 27 Aug 2010 |
Entity Number: | 558661 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Address: | 10 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN WISNIEWSKI | Chief Executive Officer | 10 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-28 | 2007-07-12 | Address | 10 CORPORATE DR, CLIFTON PARK, NY, 12065, 8603, USA (Type of address: Principal Executive Office) |
2003-04-28 | 2007-07-12 | Address | 10 CORPORATE DR, CLIFTON PARK, NY, 12065, 8603, USA (Type of address: Chief Executive Officer) |
2003-04-28 | 2007-07-12 | Address | 10 CORPORATE DR, CLIFTON PARK, NY, 12065, 8603, USA (Type of address: Service of Process) |
1992-11-24 | 2003-04-28 | Address | 3 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2003-04-28 | Address | 3 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190723003 | 2019-07-23 | ASSUMED NAME CORP INITIAL FILING | 2019-07-23 |
100827000288 | 2010-08-27 | CERTIFICATE OF DISSOLUTION | 2010-08-27 |
070712002339 | 2007-07-12 | BIENNIAL STATEMENT | 2007-05-01 |
050720002581 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
030428002518 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State