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
Name | Role | Address |
---|---|---|
BRUCE BLUM | Chief Executive Officer | 975 ANDERSON HILL ROAD, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ANDERSON HILL RD, RYE BROOK, NY, United States, 10573 |
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) |
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