Search icon

CME DEVELOPMENT CORPORATION

Company Details

Name: CME DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1994 (31 years ago)
Date of dissolution: 04 Dec 1998
Entity Number: 1798650
ZIP code: W1V3F-P
County: New York
Place of Formation: Delaware
Address: GROUP, LEGAL DEPT., 18 D'ARBLAY ST., LONDON, United Kingdom, W1V3F-P
Principal Address: PO BOX HM 666, CLARENDON HOUSE CHURCH ST., HAMILTON HM CX, Bermuda

DOS Process Agent

Name Role Address
THE CORPORATION, C/O CENTRAL EUROPEAN MEDIA ENTERPRISES DOS Process Agent GROUP, LEGAL DEPT., 18 D'ARBLAY ST., LONDON, United Kingdom, W1V3F-P

Chief Executive Officer

Name Role Address
RONALD S LAUDER Chief Executive Officer RSL INVESTMENTS, 767 5TH AVE STE 4200, NEW YORK, NY, United States, 10153

History

Start date End date Type Value
1994-02-25 1998-12-04 Address 767 FIFTH AVENUE, SUITE 4200, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981204000024 1998-12-04 SURRENDER OF AUTHORITY 1998-12-04
980205000297 1998-02-05 CERTIFICATE OF AMENDMENT 1998-02-05
960306002151 1996-03-06 BIENNIAL STATEMENT 1996-02-01
940225000461 1994-02-25 APPLICATION OF AUTHORITY 1994-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State