Search icon

CONFERENCE CENTER MANAGEMENT CORPORATION

Company Details

Name: CONFERENCE CENTER MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1986 (39 years ago)
Entity Number: 1111173
ZIP code: 10573
County: New York
Place of Formation: New York
Address: ANDERSON HILL RD, RYE BROOK, NY, United States, 10573
Principal Address: DORAL ARROWWOOD, ANDERSON HILL ROAD, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 960

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE BLUM Chief Executive Officer 975 ANDERSON HILL ROAD, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANDERSON HILL RD, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
1999-01-28 2016-09-01 Address 90 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-06-04 1999-01-28 Address % DORAL ARROWWOOD, ANDERSON HILL RD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1996-06-04 1999-01-28 Address DORAL ARROWWOOD, ANDERSON HILL RD, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1986-09-11 1986-12-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1986-09-11 1996-06-04 Address 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160901007240 2016-09-01 BIENNIAL STATEMENT 2016-09-01
120906006302 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100928002194 2010-09-28 BIENNIAL STATEMENT 2010-09-01
081006002826 2008-10-06 BIENNIAL STATEMENT 2008-09-01
061002002348 2006-10-02 BIENNIAL STATEMENT 2006-09-01
041026002444 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020828002525 2002-08-28 BIENNIAL STATEMENT 2002-09-01
990128002318 1999-01-28 BIENNIAL STATEMENT 1998-09-01
960910002080 1996-09-10 BIENNIAL STATEMENT 1996-09-01
960604002076 1996-06-04 BIENNIAL STATEMENT 1993-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State