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
Name | Role | Address |
---|---|---|
CHARLES LAUSTER | Chief Executive Officer | 116 EAST 27TH ST, #8, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 EAST 27TH ST, #8, NEW YORK, NY, United States, 10016 |
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) |
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