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
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
BEN S READ JR | Chief Executive Officer | 14201 BARBERRY CIRCLE, MERCERBURG, PA, United States, 17236 |
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) |
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