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
Name | Role | Address |
---|---|---|
BEN S READ JR | Chief Executive Officer | 347 FIFTH AVE ROOM 1002, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 347 FIFTH AVE ROOM 1002, NEW YORK, NY, United States, 10016 |
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) |
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