CEMP HOLDING CORP.

Name: | CEMP HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 2002 (23 years ago) |
Date of dissolution: | 24 Oct 2018 |
Entity Number: | 2776610 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 25-42 160TH STREET, FLUSHING, NY, United States, 11358 |
Principal Address: | 25-42 160TH ST, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE SAVINO | Chief Executive Officer | 25-42 160TH ST, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-42 160TH STREET, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-24 | 2006-05-24 | Address | 25-42 160TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2004-06-24 | 2006-05-24 | Address | 25-42 160TH ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2002-06-10 | 2006-05-24 | Address | 25-42 160TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181024000785 | 2018-10-24 | CERTIFICATE OF DISSOLUTION | 2018-10-24 |
180601006257 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007242 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
150226006144 | 2015-02-26 | BIENNIAL STATEMENT | 2014-06-01 |
120711002387 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State