Name: | C. CZARNIKOW SUGAR FUTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1985 (40 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 986519 |
ZIP code: | 33131 |
County: | New York |
Place of Formation: | New York |
Address: | 333 SE 2ND AVENUE, STE 2860, MIAMI, FL, United States, 33131 |
Shares Details
Shares issued 750
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
DEBRA PROENZA | DOS Process Agent | 333 SE 2ND AVENUE, STE 2860, MIAMI, FL, United States, 33131 |
Name | Role | Address |
---|---|---|
JULIAN RANDLES | Chief Executive Officer | 333 SE 2ND AVENUE, SUITE 2860, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-08 | 2022-01-29 | Address | 333 SE 2ND AVENUE, STE 2860, MIAMI, FL, 33131, USA (Type of address: Service of Process) |
2021-06-08 | 2022-01-29 | Address | 333 SE 2ND AVENUE, SUITE 2860, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2013-08-09 | 2021-06-08 | Address | 1450 BRICKEY AVE, STE 1580, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2013-08-09 | 2021-06-08 | Address | 1450 BRICKEY AVE, STE 1580, MIAMI, FL, 33131, USA (Type of address: Service of Process) |
2011-04-27 | 2013-08-09 | Address | 780 THIRD AVENUE / 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220129000229 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210608060332 | 2021-06-08 | BIENNIAL STATEMENT | 2021-04-01 |
130809002000 | 2013-08-09 | BIENNIAL STATEMENT | 2013-04-01 |
110427002965 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090331003301 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State