Search icon

CMG WHITETAIL, INC.

Company Details

Name: CMG WHITETAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1997 (28 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2157365
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 FIFTH AVE ROOM 1002, NEW YORK, NY, United States, 10016
Principal Address: 347 FIFTH AVE ROOM 1002, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN S READ JR Chief Executive Officer 347 FIFTH AVE ROOM 1002, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 FIFTH AVE ROOM 1002, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-06-27 2000-06-06 Address 347 FIFTH AVENUE ROOM 1002, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936663 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
091006002841 2009-10-06 BIENNIAL STATEMENT 2009-06-01
071015002642 2007-10-15 BIENNIAL STATEMENT 2007-06-01
051028002542 2005-10-28 BIENNIAL STATEMENT 2005-06-01
000606002677 2000-06-06 BIENNIAL STATEMENT 1999-06-01
970627000004 1997-06-27 CERTIFICATE OF INCORPORATION 1997-06-27

Date of last update: 21 Jan 2025

Sources: New York Secretary of State