Search icon

CL MULTIMEDIA, INC.

Company Details

Name: CL MULTIMEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1996 (29 years ago)
Date of dissolution: 28 Oct 2008
Entity Number: 2001080
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 116 EAST 27TH ST, #8, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES LAUSTER Chief Executive Officer 116 EAST 27TH ST, #8, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 EAST 27TH ST, #8, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-02-12 2006-03-16 Address 104 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-06-01 2006-03-16 Address 104 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-06-01 2006-03-16 Address 104 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-03-01 2000-04-07 Name CHRISTIDIS & LAUSTER MULTIMEDIA, INC.
1996-02-16 1996-03-01 Name CHRISTIDIS AND LAUSTER MULTI MEDIA INC.
1996-02-16 2002-02-12 Address 104 WEST 27TH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081028000834 2008-10-28 CERTIFICATE OF DISSOLUTION 2008-10-28
060316002650 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040206002697 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020212002909 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000601003000 2000-06-01 BIENNIAL STATEMENT 2000-02-01
000407000479 2000-04-07 CERTIFICATE OF AMENDMENT 2000-04-07
960301000686 1996-03-01 CERTIFICATE OF AMENDMENT 1996-03-01
960216000381 1996-02-16 CERTIFICATE OF INCORPORATION 1996-02-16

Date of last update: 21 Jan 2025

Sources: New York Secretary of State