CHER-MIL, INC.

Name: | CHER-MIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2199873 |
ZIP code: | 70501 |
County: | Queens |
Place of Formation: | New York |
Address: | 103 OAKFOREST DRIVE, LAFAYETTE, LA, United States, 70501 |
Principal Address: | 103 OAKFREST DRIVE, LAFAYETTE, LA, United States, 70501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL HAYMES HEYMANN-LEMOINE | DOS Process Agent | 103 OAKFOREST DRIVE, LAFAYETTE, LA, United States, 70501 |
Name | Role | Address |
---|---|---|
ABE HAYMES | Chief Executive Officer | 103 OAKFREST DRIVE, LAFAYETTELLS, LA, United States, 70501 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-19 | 2010-05-14 | Address | 104-40 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2007-11-19 | 2010-05-14 | Address | MILDRED HAYMES, 104-40 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2007-11-19 | 2010-05-14 | Address | 104-40 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1997-11-18 | 2007-11-19 | Address | 104-40 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1863342 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
100514002630 | 2010-05-14 | BIENNIAL STATEMENT | 2009-11-01 |
071119002828 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
971118000059 | 1997-11-18 | CERTIFICATE OF INCORPORATION | 1997-11-18 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State