Name: | CMEH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1992 (33 years ago) |
Entity Number: | 1601550 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 109 E 42ND ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BROWN | Chief Executive Officer | 109 E 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT BROWN | DOS Process Agent | 109 E 42ND ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-01 | 2002-01-10 | Address | AT THE GRAND HYATT HOTEL, 109 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1994-02-01 | 2002-01-10 | Address | AT THE GRAND HYATT HOTEL, 109 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1994-02-01 | Address | 66 FULTON AVE, W. LONG BRANCH, NJ, 07764, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1994-02-01 | Address | 109 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2002-01-10 | Address | 109 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-01-08 | 1993-01-25 | Address | 217 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020110002342 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000228002083 | 2000-02-28 | BIENNIAL STATEMENT | 2000-01-01 |
980113002713 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
940201002812 | 1994-02-01 | BIENNIAL STATEMENT | 1994-01-01 |
940110002645 | 1994-01-10 | BIENNIAL STATEMENT | 1994-01-01 |
930125003117 | 1993-01-25 | BIENNIAL STATEMENT | 1993-01-01 |
920108000058 | 1992-01-08 | CERTIFICATE OF INCORPORATION | 1992-01-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State