Search icon

CMEH, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT BROWN Chief Executive Officer 109 E 42ND ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ROBERT BROWN DOS Process Agent 109 E 42ND ST, NEW YORK, NY, United States, 10017

History

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)

Filings

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