Name: | CMAPP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1991 (34 years ago) |
Date of dissolution: | 04 Jun 2018 |
Entity Number: | 1571970 |
ZIP code: | 12193 |
County: | Albany |
Place of Formation: | New York |
Address: | 24 S.R. 143, WESTERLO, NY, United States, 12193 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 S.R. 143, WESTERLO, NY, United States, 12193 |
Name | Role | Address |
---|---|---|
ALAN C APPLEBEE | Chief Executive Officer | 24 S.R. 143, WESTERLO, NY, United States, 12193 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 2001-09-06 | Address | RD 1, BOX 160 C, WESTERLO, NY, 12193, 9736, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2001-09-06 | Address | RD 1, BOX 160 C, WESTERLO, NY, 12193, 9736, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2001-09-06 | Address | RD 1, BOX 160 C, WESTERLO, NY, 12193, 9736, USA (Type of address: Service of Process) |
1991-08-28 | 1993-04-08 | Address | BOX 160C, RD #1, WESTERLO, NY, 12193, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180604000721 | 2018-06-04 | CERTIFICATE OF DISSOLUTION | 2018-06-04 |
130826002209 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110830003386 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090914002617 | 2009-09-14 | BIENNIAL STATEMENT | 2009-08-01 |
070912002063 | 2007-09-12 | BIENNIAL STATEMENT | 2007-08-01 |
051028002222 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
030820002136 | 2003-08-20 | BIENNIAL STATEMENT | 2003-08-01 |
010906002583 | 2001-09-06 | BIENNIAL STATEMENT | 2001-08-01 |
991020002111 | 1999-10-20 | BIENNIAL STATEMENT | 1999-08-01 |
970827002144 | 1997-08-27 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State