CUM LAUDE GROUP, INC.
Headquarter
Name: | CUM LAUDE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2000 (25 years ago) |
Entity Number: | 2501857 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 122 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 14 GORHAM RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE SWACKHAMER BLDG. | DOS Process Agent | 122 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
PAUL J FONTANA | Chief Executive Officer | 14 GORHAM RD, SCARDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-14 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-19 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-27 | 2022-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-04-10 | 2008-04-04 | Address | 1250 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190722000432 | 2019-07-22 | CERTIFICATE OF CHANGE | 2019-07-22 |
170206006398 | 2017-02-06 | BIENNIAL STATEMENT | 2016-04-01 |
140408006888 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120531003141 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100506002422 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State