Search icon

CEM HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CEM HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2000 (25 years ago)
Entity Number: 2555021
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 17 HEMPSTEAD TPKE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EFSTRATIOS KALOUDIS Chief Executive Officer 9-11 126TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 HEMPSTEAD TPKE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2010-09-17 2025-05-05 Address 9-11 126TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2006-08-31 2010-09-17 Address 5 NORTHWOOD CIRCLE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2004-10-08 2006-08-31 Address 11 ARDSLEY PL, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2004-10-08 2025-05-05 Address 17 HEMPSTEAD TPKE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2000-09-20 2004-10-08 Address 9-11 126TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505003575 2025-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-25
100917003019 2010-09-17 BIENNIAL STATEMENT 2010-09-01
081204002596 2008-12-04 BIENNIAL STATEMENT 2008-09-01
060831002080 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041008002447 2004-10-08 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State