Name: | CMS MOVING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 1996 (29 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2005019 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 438 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 438 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHARLES SAWBERG | Chief Executive Officer | 438 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-29 | 2000-03-10 | Address | 438 W. 51ST STREET, NEW YORK, NY, 10019, 6503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1733572 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
000310002119 | 2000-03-10 | BIENNIAL STATEMENT | 2000-02-01 |
960229000342 | 1996-02-29 | APPLICATION OF AUTHORITY | 1996-02-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State