Name: | C & M HOME IMPROVEMENT CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1988 (36 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 1232859 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 962 JESSICA COURT, LAKEWOOD, NJ, United States, 08701 |
Address: | 261 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER BARCLIFF | Chief Executive Officer | 962 JESSICA CT, LAKEWOOD, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
MEL B. GINSBURG ESQ | DOS Process Agent | 261 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-14 | 1993-02-05 | Address | 261 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-892622 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
930205003042 | 1993-02-05 | BIENNIAL STATEMENT | 1992-12-01 |
B717785-4 | 1988-12-14 | CERTIFICATE OF INCORPORATION | 1988-12-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State