Name: | CMC HOLDINGS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1964 (61 years ago) |
Entity Number: | 179263 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | JAY B ZIMNER, 444 MADISON AVE. 4TH FL., NEW YORK, NY, United States, 10022 |
Principal Address: | 330 EAST 72 ST., #3, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES M CHERNICK | Chief Executive Officer | 330 EAST 72 ST., # 3, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF JAY B ZIMNER | DOS Process Agent | JAY B ZIMNER, 444 MADISON AVE. 4TH FL., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 330 EAST 72 ST., # 3, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-11 | 2025-04-23 | Address | 330 EAST 72 ST., # 3, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-23 | Address | JAY B ZIMNER, 444 MADISON AVE. 4TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-08-16 | 2025-04-11 | Address | 330 EAST 72 ST., # 3, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002117 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
250411002019 | 2025-04-11 | CERTIFICATE OF AMENDMENT | 2025-04-11 |
180816006311 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
150413000155 | 2015-04-13 | CERTIFICATE OF AMENDMENT | 2015-04-13 |
140910006372 | 2014-09-10 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State