Search icon

CPM 95, INC.

Company Details

Name: CPM 95, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1986 (39 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1057648
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 95 FIFTH AVENUE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN MASTROPIERRO DOS Process Agent 95 FIFTH AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JOHN MASTROPIERRO Chief Executive Officer 95 FIFTH AVENUE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1986-02-13 1993-03-31 Address 95 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1632481 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
980204002783 1998-02-04 BIENNIAL STATEMENT 1998-02-01
940401002348 1994-04-01 BIENNIAL STATEMENT 1994-02-01
930331002264 1993-03-31 BIENNIAL STATEMENT 1993-02-01
B321836-5 1986-02-13 CERTIFICATE OF INCORPORATION 1986-02-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State