Search icon

CMANAGEMENT CORP.

Company Details

Name: CMANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2000 (25 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2501760
ZIP code: 10036
County: Dutchess
Place of Formation: Delaware
Address: 5 TIMES SQUARE 34TH FLR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
DONAHUE & PARTNERS LLP DOS Process Agent 5 TIMES SQUARE 34TH FLR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBERT A SEDLAK Chief Executive Officer SCHILLERALLEE 4A, AHRENSBURG, Germany

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2000-04-21 2002-05-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808334 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
020507003005 2002-05-07 BIENNIAL STATEMENT 2002-04-01
000505000807 2000-05-05 CERTIFICATE OF AMENDMENT 2000-05-05
000421000531 2000-04-21 APPLICATION OF AUTHORITY 2000-04-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State