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