Search icon

CUMBERLAND MANAGEMENT GROUP, INC.

Company Details

Name: CUMBERLAND MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1995 (29 years ago)
Entity Number: 1949100
ZIP code: 17237
County: New York
Place of Formation: New York
Address: 14201 BARBERRY CIRCLE, MERCERBURG, PA, United States, 17237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
BEN S READ JR Chief Executive Officer 14201 BARBERRY CIRCLE, MERCERBURG, PA, United States, 17236

History

Start date End date Type Value
1999-09-13 2001-08-09 Address 220 E 72ND ST, 20-A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-09-13 2001-08-09 Address 220 E 72ND ST, 20-A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-08-28 1999-09-13 Address 347 5TH AVE, SUITE 1002, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-08-28 1999-09-13 Address 347 5TH AVE, SUITE 1002, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-08-18 2002-03-22 Address ATT: RICHARD BOUGERIE, ESQ., 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020322000846 2002-03-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2002-03-22
010809002063 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990913002747 1999-09-13 BIENNIAL STATEMENT 1999-08-01
970828002254 1997-08-28 BIENNIAL STATEMENT 1997-08-01
950818000311 1995-08-18 CERTIFICATE OF INCORPORATION 1995-08-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State