Name: | CMG REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1999 (26 years ago) |
Date of dissolution: | 18 Mar 2021 |
Entity Number: | 2349045 |
ZIP code: | 12455 |
County: | Delaware |
Place of Formation: | New York |
Address: | P.O. BOX 625, MARGARETVILLE, NY, United States, 12455 |
Principal Address: | PO BOX 338, MAIN ST RTE 28, ARKVILLE, NY, United States, 12406 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARSEN M GEORGE JR | Chief Executive Officer | 43307 ST HY 28, PO BOX 338, ARKVILLE, NY, United States, 12406 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 625, MARGARETVILLE, NY, United States, 12455 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-21 | 2005-03-08 | Address | PO BOX 338, MAIN ST RTE 28, ARKVILLE, NY, 12406, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210318000744 | 2021-03-18 | CERTIFICATE OF DISSOLUTION | 2021-03-18 |
050308002905 | 2005-03-08 | BIENNIAL STATEMENT | 2005-02-01 |
030311002605 | 2003-03-11 | BIENNIAL STATEMENT | 2003-02-01 |
010321002430 | 2001-03-21 | BIENNIAL STATEMENT | 2001-02-01 |
990223000680 | 1999-02-23 | CERTIFICATE OF INCORPORATION | 1999-02-23 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State