Search icon

C&M DIPLOMATIC DUTY FREE SALES INC.

Company Details

Name: C&M DIPLOMATIC DUTY FREE SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1998 (27 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2290576
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 866 UN PLAZA SUITE 427, NEW YORK, NY, United States, 10017
Address: STE 427, 866 UN PLAZA, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR BHARAT MANGHNANI Chief Executive Officer 27 STUYVESANT AVE, NEW HAVEN, CT, United States, 06512

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent STE 427, 866 UN PLAZA, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-08-07 2008-08-07 Address 27 STUYVESANT AVE, NEW HAVEN, CT, 06512, USA (Type of address: Chief Executive Officer)
2000-08-15 2002-08-07 Address 27 STUYVESANT AVE, NEW HAVEN, CT, 06512, USA (Type of address: Chief Executive Officer)
2000-08-15 2008-08-07 Address 866 UN PLAZA SUITE 305A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-08-20 2008-08-07 Address RM. 305A, 866 UN PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2111169 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080807003602 2008-08-07 BIENNIAL STATEMENT 2008-08-01
061016002871 2006-10-16 BIENNIAL STATEMENT 2006-08-01
041104002082 2004-11-04 BIENNIAL STATEMENT 2004-08-01
020807002670 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000815002475 2000-08-15 BIENNIAL STATEMENT 2000-08-01
980820000227 1998-08-20 CERTIFICATE OF INCORPORATION 1998-08-20

Date of last update: 24 Feb 2025

Sources: New York Secretary of State