Search icon

C.S.C. CARDS, INC.

Print

Details

Entity Number 1426893

Status Active

NameC.S.C. CARDS, INC.

CountySuffolk

Date of registration 01 Mar 1990 (35 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 226 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Principal Address ZIP code 11514

Address LE MARC'S MANAGEMENT CORP, 226 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Address ZIP code 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

LE MARC'S MANAGEMENT CORP, 226 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address

RONALD B FALBEE

Chief Executive Officer

LEMARC'S MANAGEMENT CORP, 226 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value

1993-06-29

1998-03-18

Address

%LEMARC'S MANAGEMENT CORP., 226 WESTBURY AVENUE, CARLE PLACE, NY, 11514, 9998, USA (Type of address: Chief Executive Officer)

1993-06-29

1998-03-18

Address

999-2 MONTAUK HIGHWAY, SOUTHPORT CENTER, SHIRLEY, NY, 11967, 2118, USA (Type of address: Service of Process)

1990-03-01

1993-06-29

Address

200 GARDEN CITY PLAZA, SUITE 414, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

000320003264

2000-03-20

BIENNIAL STATEMENT

2000-03-01

980318002417

1998-03-18

BIENNIAL STATEMENT

1998-03-01

940330002148

1994-03-30

BIENNIAL STATEMENT

1994-03-01

930629002772

1993-06-29

BIENNIAL STATEMENT

1993-03-01

C113234-3

1990-03-01

CERTIFICATE OF INCORPORATION

1990-03-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts