Search icon

CI LIQUIDATORS OF NEW YORK, INC.

Company Details

Name: CI LIQUIDATORS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1979 (46 years ago)
Entity Number: 588604
ZIP code: 10005
County: Broome
Place of Formation: Delaware
Principal Address: 300 PLAZA DRIVE, VESTAL, NY, United States, 13850
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID L. KOFFMAN Chief Executive Officer 300 PLAZA DRIVE, VESTAL, NY, United States, 13850

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-01-07 2017-10-13 Address 300 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1988-05-03 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-06-23 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191024060282 2019-10-24 BIENNIAL STATEMENT 2019-10-01
SR-9680 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171013006046 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151027006174 2015-10-27 BIENNIAL STATEMENT 2015-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State