Search icon

CMM ADVERTISING, INC.

Company Details

Name: CMM ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1988 (37 years ago)
Date of dissolution: 06 Apr 2022
Entity Number: 1299888
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: P.O. BOX 7365, ENDICOTT, NY, United States, 13760
Principal Address: 128 OAKHILL AVE, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROLYN MANCINI DOS Process Agent P.O. BOX 7365, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
CAROLYN MANCINI Chief Executive Officer 128 OAKHILL AVE, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2020-10-01 2022-11-28 Address P.O. BOX 7365, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2006-10-11 2022-11-28 Address 128 OAKHILL AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2006-10-11 2020-10-01 Address 128 OAKHILL AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2006-10-11 2014-10-03 Address 128 OAKHILL AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1992-12-29 2006-10-11 Address 128 OAKHILL AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221128003127 2022-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-06
201001061573 2020-10-01 BIENNIAL STATEMENT 2020-10-01
141003006126 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121031006009 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101124002713 2010-11-24 BIENNIAL STATEMENT 2010-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State