CMP PUBLICATIONS, INC.
Headquarter
Name: | CMP PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1971 (54 years ago) |
Date of dissolution: | 30 Jul 1996 |
Entity Number: | 312871 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 600 COMMUNITY DRIVE, ATTN: GENERAL COUNSEL, MANHASSET, NY, United States, 11030 |
Principal Address: | 600 COMMUNITY DRIVE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 COMMUNITY DRIVE, ATTN: GENERAL COUNSEL, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
GERARD G LEEDS | Chief Executive Officer | LILO J LEEDS, 600 COMMUNITY DRIVE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1984-06-13 | 1991-05-01 | Address | 3000 MARCUS AVE., LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1971-08-12 | 1984-06-13 | Address | 125-10 QUEENS BLVD., KEW GARDENS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003002889 | 2023-10-02 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2023-10-02 |
C332953-2 | 2003-06-19 | ASSUMED NAME LLC INITIAL FILING | 2003-06-19 |
960730000276 | 1996-07-30 | CERTIFICATE OF MERGER | 1996-07-30 |
000053004219 | 1993-10-08 | BIENNIAL STATEMENT | 1993-08-01 |
930324002034 | 1993-03-24 | BIENNIAL STATEMENT | 1992-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State