Name: | CONFERENCE CENTER MANAGEMENT HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2000 (24 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2559358 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O DORAL ARROWWOOD, 975 ANDERSON HILL RD., RYE BROOK, NY, United States, 10573 |
Address: | ATTN: MANAGING PARTNER, 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ALTER MANTEL, LLP | DOS Process Agent | ATTN: MANAGING PARTNER, 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HOWARD KASKEL | Chief Executive Officer | C/O DORAL ARROWWOOD, 975 ANDERSON HILL RD., RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-03 | 2002-10-18 | Address | ATTN: MANAGING PARTNER, 90 PRK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1696941 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
021018002560 | 2002-10-18 | BIENNIAL STATEMENT | 2002-10-01 |
001003000398 | 2000-10-03 | CERTIFICATE OF INCORPORATION | 2000-10-03 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State