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