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
Name | Role | Address |
---|---|---|
JOHN MASTROPIERRO | DOS Process Agent | 95 FIFTH AVENUE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOHN MASTROPIERRO | Chief Executive Officer | 95 FIFTH AVENUE, NEW YORK, NY, United States, 10003 |
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) |
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