Search icon

CMS INVESTMENT RESOURCES, INC.

Company Details

Name: CMS INVESTMENT RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1997 (28 years ago)
Date of dissolution: 23 Nov 2010
Entity Number: 2164016
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 308 EAST LANCASTER AVENUE, SUITE 300, PHILADELPHIA, PA, United States, 19096
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL SILBERBERG Chief Executive Officer 308 EAST LANCASTER AVENUE, SUITE 300, WYNNEWOOD, PA, United States, 19096

History

Start date End date Type Value
2009-08-04 2010-06-28 Address C/O INGRID R WELCH ESQ, 308 EAST LANCASTER AVE, #300, PHILADELPHIA, PA, 19096, USA (Type of address: Service of Process)
2006-01-17 2009-08-04 Address C/O INGRID R WELCH ESQ, 1926 ARCH ST, PHILADELPHIA, PA, 19103, 1484, USA (Type of address: Service of Process)
2001-09-07 2009-08-04 Address 1926 ARCH ST, PHILADELPHIA, PA, 19103, 1484, USA (Type of address: Chief Executive Officer)
2001-09-07 2006-01-17 Address C/O INGRID A WELCH ESQ, 1926 ARCH ST, PHILADELPHIA, PA, 19103, 1484, USA (Type of address: Service of Process)
2001-09-07 2009-08-04 Address 1926 ARCH ST, PHILADELPHIA, PA, 19103, 1484, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101123000732 2010-11-23 CERTIFICATE OF TERMINATION 2010-11-23
100628000114 2010-06-28 CERTIFICATE OF CHANGE 2010-06-28
090804002578 2009-08-04 BIENNIAL STATEMENT 2009-07-01
060117003356 2006-01-17 BIENNIAL STATEMENT 2005-07-01
030717002127 2003-07-17 BIENNIAL STATEMENT 2003-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State