CLMM DEVELOPMENT CORP.

Name: | CLMM DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1993 (32 years ago) |
Entity Number: | 1777300 |
ZIP code: | 13833 |
County: | Broome |
Place of Formation: | New York |
Address: | 450 Plaza Drive, Port Crane, NY, United States, 13833 |
Principal Address: | 16 Canal Street, Port Crane, NY, United States, 13833 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 Plaza Drive, Port Crane, NY, United States, 13833 |
Name | Role | Address |
---|---|---|
MARYANNE R BURKE | Chief Executive Officer | 20 WILLIAM ROAD, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 20 WILLIAM ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2018-02-22 | 2024-04-04 | Address | 16 CANAL STREET, PORT CRANE, NY, 13833, USA (Type of address: Service of Process) |
2010-09-29 | 2024-04-04 | Address | 20 WILLIAM ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2006-02-16 | 2013-01-23 | Address | 4 WYNNE RD, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
2006-02-16 | 2018-02-22 | Address | 101 CASTLE CREEK RD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404000143 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
230124003861 | 2023-01-24 | BIENNIAL STATEMENT | 2021-12-01 |
180222000650 | 2018-02-22 | CERTIFICATE OF CHANGE | 2018-02-22 |
171109006230 | 2017-11-09 | BIENNIAL STATEMENT | 2015-12-01 |
131230002484 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State