Search icon

CEC HOLDINGS CORP.

Company Details

Name: CEC HOLDINGS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1985 (40 years ago)
Date of dissolution: 19 Aug 1999
Entity Number: 994388
ZIP code: 04963
County: Albany
Place of Formation: Maine
Address: CEC HOLDINGS CORP., 51 WATERVILLE ROAD, PO BOX 188, OAKLAND, ME, United States, 04963

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JOSEPH Y. CORMIER, CLERK DOS Process Agent CEC HOLDINGS CORP., 51 WATERVILLE ROAD, PO BOX 188, OAKLAND, ME, United States, 04963

History

Start date End date Type Value
1985-05-03 1999-08-19 Address 56 PERIMETER CENTER EAST, SUITE 500, ATLANTA, GA, 30346, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990819000122 1999-08-19 SURRENDER OF AUTHORITY 1999-08-19
980331000445 1998-03-31 CERTIFICATE OF AMENDMENT 1998-03-31
B335461-3 1986-03-19 CERTIFICATE OF AMENDMENT 1986-03-19
B222442-4 1985-05-03 APPLICATION OF AUTHORITY 1985-05-03

Date of last update: 24 Jan 2025

Sources: New York Secretary of State