Name: | C.M.S. MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1996 (29 years ago) |
Entity Number: | 1990535 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5101 FOURTH AVE, BROOKLYN, NY, United States, 11220 |
Principal Address: | 239 57TH ST, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GARY BROWN | DOS Process Agent | 5101 FOURTH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
GARY BROWN | Chief Executive Officer | 5101 FOURTH AVE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-17 | 2001-10-24 | Address | 823 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120228002448 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
080129003003 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060222002942 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040202002771 | 2004-02-02 | BIENNIAL STATEMENT | 2004-01-01 |
020118002713 | 2002-01-18 | BIENNIAL STATEMENT | 2002-01-01 |
011024002069 | 2001-10-24 | BIENNIAL STATEMENT | 2000-01-01 |
960122000258 | 1996-01-22 | CERTIFICATE OF AMENDMENT | 1996-01-22 |
960117000142 | 1996-01-17 | CERTIFICATE OF INCORPORATION | 1996-01-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State