Search icon

220 CGP INC.

Print

Details

Entity Number 1976762

Status Inactive

Name220 CGP INC.

CountyNassau

Date of registration 28 Nov 1995 (29 years ago)

Date of dissolution 07 Jun 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2700 GRAND AVE, BELLMORE, NY, United States, 11710

Address ZIP code 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

HAROLD THURMAN

Chief Executive Officer

2700 GRAND AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2700 GRAND AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value

1995-11-28

1997-12-04

Address

2700 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

040607000528

2004-06-07

CERTIFICATE OF MERGER

2004-06-07

031029002089

2003-10-29

BIENNIAL STATEMENT

2003-11-01

020815000369

2002-08-15

CERTIFICATE OF AMENDMENT

2002-08-15

011107002516

2001-11-07

BIENNIAL STATEMENT

2001-11-01

991227002088

1999-12-27

BIENNIAL STATEMENT

1999-11-01

971204002390

1997-12-04

BIENNIAL STATEMENT

1997-11-01

960606000023

1996-06-06

CERTIFICATE OF AMENDMENT

1996-06-06

951128000181

1995-11-28

CERTIFICATE OF INCORPORATION

1995-11-28

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts