CORPORATE FACILITIES MANAGEMENT, INC.

Name: | CORPORATE FACILITIES MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1988 (37 years ago) |
Date of dissolution: | 10 Sep 2014 |
Entity Number: | 1298080 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 11 PARK PLACE / SUITE 606, NEW YORK, NY, United States, 10007 |
Principal Address: | 61 BROADWAY / SUITE 1910, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN R AUERBACH | Chief Executive Officer | 61 BROADWAY / SUITE 1910, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
ERICA BELL, ESQ | DOS Process Agent | 11 PARK PLACE / SUITE 606, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-28 | 2012-12-11 | Address | 61 BROADWAY / SUITE 1700, NEW YORK, NY, 10006, 2712, USA (Type of address: Principal Executive Office) |
2010-12-28 | 2012-12-11 | Address | 61 BROADWAY / SUITE 1700, NEW YORK, NY, 10006, 2712, USA (Type of address: Chief Executive Officer) |
2006-12-13 | 2010-12-28 | Address | 350 FIFTH AVE, STE 2604, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2002-11-25 | 2010-12-28 | Address | 61 BROADWAY, STE 1700, NEW YORK, NY, 10006, 2712, USA (Type of address: Principal Executive Office) |
2002-11-25 | 2010-12-28 | Address | 61 BROADWAY, STE 1700, NEW YORK, NY, 10006, 2712, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140910000758 | 2014-09-10 | CERTIFICATE OF DISSOLUTION | 2014-09-10 |
121211007373 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101228002100 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081121003137 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061213002411 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State