Search icon

CMR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CMR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2004 (21 years ago)
Date of dissolution: 15 Oct 2021
Entity Number: 3140090
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 24 REMSEN ST #3, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 212-579-9929

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 REMSEN ST #3, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JOHN HEITNER Chief Executive Officer 24 REMSEN ST #3, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
1103658-DCA Inactive Business 2005-05-06 2017-12-15

History

Start date End date Type Value
2011-01-06 2021-10-18 Address 24 REMSEN ST #3, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2011-01-06 2021-10-18 Address 24 REMSEN ST #3, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-02-27 2011-01-06 Address 1930 BROADWAY, APT 24-H, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2009-02-27 2011-01-06 Address 1930 BROADWAY, APT 24-H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2009-02-27 2011-01-06 Address 1930 BROADWAY, APT 24-H, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211018001509 2021-10-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-15
110106002074 2011-01-06 BIENNIAL STATEMENT 2010-12-01
090227002192 2009-02-27 BIENNIAL STATEMENT 2008-12-01
041220001032 2004-12-20 CERTIFICATE OF INCORPORATION 2004-12-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2960403 DCA-SUS CREDITED 2019-01-10 400 Suspense Account
2957051 LICENSE CREDITED 2019-01-03 25 Home Improvement Contractor License Fee
2957052 BLUEDOT CREDITED 2019-01-03 100 Bluedot Fee
2957049 FINGERPRINT CREDITED 2019-01-03 75 Fingerprint Fee
2957050 TRUSTFUNDHIC CREDITED 2019-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2591103 SWC-CIN-INT INVOICED 2017-04-15 499.55999755859375 Sidewalk Cafe Interest for Consent Fee
2555947 SWC-CON-ONL INVOICED 2017-02-21 7658.56982421875 Sidewalk Cafe Consent Fee
2244357 RENEWAL INVOICED 2015-12-30 510 Two-Year License Fee
2244358 SWC-CON INVOICED 2015-12-30 445 Petition For Revocable Consent Fee
2043703 SWC-CIN-INT INVOICED 2015-04-10 485.8800048828125 Sidewalk Cafe Interest for Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State