Name: | CONSUMER MOTIVATION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1988 (37 years ago) |
Entity Number: | 1269578 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 25 WEST 68TH STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN HASSMAN | Chief Executive Officer | 25 WEST 68TH STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 WEST 68TH STREET, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-04 | 2004-06-21 | Address | 25 W 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2002-06-04 | 2004-06-21 | Address | 25 W 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2002-06-04 | 2004-06-21 | Address | 25 W 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2000-07-05 | 2002-06-04 | Address | 25 W. 68TH ST., #8C, NEW YORK, NY, 10023, 5302, USA (Type of address: Service of Process) |
2000-07-05 | 2002-06-04 | Address | 25 WEST 68TH ST., #8C, NEW YORK, NY, 10023, 5302, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100713002729 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
080618002542 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060526002016 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040621002183 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
020604002373 | 2002-06-04 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State