Name: | COMMERCIAL PROJECT MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1998 (27 years ago) |
Entity Number: | 2254849 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 420 HIGHLAND AVE. EXT., MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMMERCIAL PROJECT MANAGEMENT INC. | DOS Process Agent | 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
JOHN MULLER | Chief Executive Officer | 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-27 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-04-29 | 2018-04-27 | Address | 420 HIGHLAND AVE. EXT., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2002-05-06 | 2004-04-29 | Address | 75 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2002-05-06 | 2004-04-29 | Address | 75 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2002-05-06 | 2012-06-15 | Address | 464 UNION SCHOOL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180427006107 | 2018-04-27 | BIENNIAL STATEMENT | 2018-04-01 |
160415006279 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
140514006144 | 2014-05-14 | BIENNIAL STATEMENT | 2014-04-01 |
120615002005 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
100601002255 | 2010-06-01 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State