Search icon

CMH CAPITAL MANAGEMENT CORP.

Company Details

Name: CMH CAPITAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1989 (36 years ago)
Date of dissolution: 28 Dec 2010
Entity Number: 1342747
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O STUART A DITSKY CPA PC, 733 THIRD AVE, STE 1900, NEW YORK, NY, United States, 10017
Principal Address: 445 PARK AVE, 10TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
COREY HOROWITZ Chief Executive Officer 1085 PARK AVE, APT 3B, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STUART A DITSKY CPA PC, 733 THIRD AVE, STE 1900, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1078770
Phone:
2128295770

Latest Filings

Form type:
5
File number:
001-15288
Filing date:
2011-02-10
File:
Form type:
4
File number:
001-15288
Filing date:
2010-12-14
File:
Form type:
4
File number:
001-15288
Filing date:
2010-06-02
File:
Form type:
4/A
File number:
001-15288
Filing date:
2010-05-26
File:
Form type:
4
File number:
001-15288
Filing date:
2010-04-20
File:

History

Start date End date Type Value
1989-04-10 2005-06-14 Address MARC WEINGARTEN, ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101228000723 2010-12-28 CERTIFICATE OF MERGER 2010-12-28
050614002808 2005-06-14 BIENNIAL STATEMENT 2005-04-01
B764375-4 1989-04-10 CERTIFICATE OF INCORPORATION 1989-04-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State