Name: | CUSTOMIZED METEOROLOGICAL EVALUATIONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1995 (30 years ago) |
Entity Number: | 1889726 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2566 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533 |
Address: | 815 route 82, unit 1033, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF WIMMER | Chief Executive Officer | 2566 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 815 route 82, unit 1033, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 815 ROUTE 82, UNIT 1033, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-24 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-28 | 2025-03-27 | Address | 815 route 82, unit 1033, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2025-02-28 | 2025-03-27 | Address | 2566 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-05 | 2025-02-28 | Address | 2566 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2001-02-09 | 2025-02-28 | Address | 2566 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2021-01-05 | Address | 2566 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
1997-05-23 | 2001-02-09 | Address | 1966 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327001156 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
250228003579 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
210105061452 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190116060026 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
150121006504 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130227006190 | 2013-02-27 | BIENNIAL STATEMENT | 2013-01-01 |
110126003009 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090102003157 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070129002744 | 2007-01-29 | BIENNIAL STATEMENT | 2007-01-01 |
050203002676 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State