CMT PHOENIX INC.

Name: | CMT PHOENIX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1986 (39 years ago) |
Entity Number: | 1125025 |
ZIP code: | 10547 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | GARY J. CAHILL, 111 GRAND STREET, CROTON-ON-HUDSON, NY, United States, 10520 |
Address: | 22 LEISURE WAY, MOHEGAN LAKE, NY, United States, 10547 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 LEISURE WAY, MOHEGAN LAKE, NY, United States, 10547 |
Name | Role | Address |
---|---|---|
GARY J. CAHILL | Chief Executive Officer | PO BOX 810, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-13 | 2010-12-28 | Address | 270 FURNACE DOCK RD, CORTLANDT MANOR, NY, 10567, 6508, USA (Type of address: Service of Process) |
2004-12-13 | 2016-02-10 | Address | GARY J. CAHILL, 160 CLEVELAND DR, CROTON-ON-HUDSON, NY, 10520, 2722, USA (Type of address: Principal Executive Office) |
1996-12-18 | 2004-12-13 | Address | PO BOX 810, CROTON-ON-HUDSON, NY, 10520, 0810, USA (Type of address: Chief Executive Officer) |
1996-12-18 | 2004-12-13 | Address | 6 OLD POST RD N, CROTON-ON-HUDSON, NY, 10520, 2016, USA (Type of address: Principal Executive Office) |
1993-12-16 | 2004-12-13 | Address | BOX 520 - CRUGERS, CROTON-ON-HUDSON, NY, 10521, 0520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160210006265 | 2016-02-10 | BIENNIAL STATEMENT | 2014-11-01 |
130503002137 | 2013-05-03 | BIENNIAL STATEMENT | 2012-11-01 |
101228002264 | 2010-12-28 | BIENNIAL STATEMENT | 2010-11-01 |
070122002051 | 2007-01-22 | BIENNIAL STATEMENT | 2006-11-01 |
041213002010 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State