Search icon

C.M. INTERIORS, INC.

Company Details

Name: C.M. INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1997 (28 years ago)
Date of dissolution: 07 Jan 2003
Entity Number: 2098239
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, SUITE 2500, NEW YORK, NY, United States, 10007
Principal Address: 244 MADISON, SUITE 139, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID LEE DOS Process Agent 225 BROADWAY, SUITE 2500, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
BARBARA LADESUU Chief Executive Officer 244 MADISON AVE, SUITE 139, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-01-03 2001-01-05 Address 225 BROADWAY SUITE 2500, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030107000049 2003-01-07 CERTIFICATE OF DISSOLUTION 2003-01-07
010105002251 2001-01-05 BIENNIAL STATEMENT 2001-01-01
970103000002 1997-01-03 CERTIFICATE OF INCORPORATION 1997-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100859 Employee Retirement Income Security Act (ERISA) 2001-02-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-02-05
Termination Date 2005-03-01
Date Issue Joined 2004-03-18
Section 1132
Status Terminated

Parties

Name MASON TENDERS FUNDS,
Role Plaintiff
Name C.M. INTERIORS, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State