Name: | CNE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 2003 (22 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2896984 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 WEST 57TH ST, STE 507, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 WEST 57TH ST, STE 507, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GEORGE W BENOIT | Chief Executive Officer | 200 WEST 57TH ST, STE 507, NEW YORK, NY, United States, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-04-21 | 2005-06-30 | Address | 200 WEST 57TH ST STE 1103, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808418 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
050630002588 | 2005-06-30 | BIENNIAL STATEMENT | 2005-04-01 |
030421000541 | 2003-04-21 | APPLICATION OF AUTHORITY | 2003-04-21 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State