C AND M CONSULTING CORP.

Name: | C AND M CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1997 (28 years ago) |
Date of dissolution: | 13 Sep 2017 |
Entity Number: | 2126368 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 60 GRASSY SPRAIN RD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
R KOCH | DOS Process Agent | 60 GRASSY SPRAIN RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
ROSALIE KOCH | Chief Executive Officer | 60 GRASSY SPRAIN RD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-15 | 2013-03-21 | Address | 51-114 GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
2005-06-15 | 2013-03-21 | Address | 51-114 GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2005-06-15 | 2013-03-21 | Address | 51-114 GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1999-07-14 | 2005-06-15 | Address | 51-114 GRASSY SPRAIN RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1999-07-14 | 2005-06-15 | Address | 51-114 GRASSY SPRAIN RD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170913000795 | 2017-09-13 | CERTIFICATE OF DISSOLUTION | 2017-09-13 |
150424006048 | 2015-04-24 | BIENNIAL STATEMENT | 2015-03-01 |
130321006302 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110408003300 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090313002820 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State