Search icon

CME PROGRAMMING SERVICES, INC.

Company Details

Name: CME PROGRAMMING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1994 (31 years ago)
Date of dissolution: 04 Dec 1998
Entity Number: 1800698
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: C18 D'ARBLAY STREET, LONDON, United Kingdom, W1V3F-P

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
LEONARD M FORTIG CENTRAL EUROPEAN MEDIA ENTERPRISES GROUP Chief Executive Officer CONYERS DILL & PGARMAN, 2 CHURCH ST CLARENOON HOUSE, HAMILTON, Bermuda, HMCX

History

Start date End date Type Value
1996-06-05 1998-12-04 Address ROSENMAN & COLIN, 575 MADISON AVE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process)
1994-03-07 1996-06-05 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
981204000021 1998-12-04 SURRENDER OF AUTHORITY 1998-12-04
960605002087 1996-06-05 BIENNIAL STATEMENT 1996-03-01
940307000301 1994-03-07 APPLICATION OF AUTHORITY 1994-03-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State