-
Home Page
›
-
Counties
›
-
Dutchess
›
-
10036
›
-
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