Name: | CONTEMPORARY ENVIRONMENTAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1998 (27 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2262761 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | P.O. BOX 569, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | 190 GOLDENS BRIDGE CT, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
ROBERT J HENTSCHEL | Chief Executive Officer | 190 GOLDENS BRIDGE COURT, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 569, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-30 | 2002-04-24 | Address | 190 GOLDONS BRIDGE CT, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2000-05-30 | 2008-05-19 | Address | 51 MILL RIVER RD., SO. SALEM, NY, 10590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252576 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
100527002000 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080519002934 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060517002170 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040524002556 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State