Search icon

CPM PRODUCTIONS, INC.

Company Details

Name: CPM PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1992 (33 years ago)
Date of dissolution: 01 Feb 2005
Entity Number: 1616175
ZIP code: 12534
County: New York
Place of Formation: New York
Address: 537 WARREN STREET, HUDSON, NY, United States, 12534
Principal Address: LORI J SELDEN, 236 LAFAYETTE ST #3, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 537 WARREN STREET, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
LORI J SELDEN Chief Executive Officer 236 LAFAYETTE ST, #3, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1995-04-27 2002-07-10 Address LORI J SELDEN, 236 LAFAYETTE ST #3, NEW YORK, NY, 10012, 4022, USA (Type of address: Service of Process)
1992-02-27 1995-04-27 Address ATTN: JAY I. GORDON, ESQ., 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050201000105 2005-02-01 CERTIFICATE OF DISSOLUTION 2005-02-01
020710000600 2002-07-10 CERTIFICATE OF CHANGE 2002-07-10
020312002554 2002-03-12 BIENNIAL STATEMENT 2002-02-01
000329002201 2000-03-29 BIENNIAL STATEMENT 2000-02-01
980331002287 1998-03-31 BIENNIAL STATEMENT 1998-02-01
950427002123 1995-04-27 BIENNIAL STATEMENT 1994-02-01
920227000004 1992-02-27 CERTIFICATE OF INCORPORATION 1992-02-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State