CMW AND ASSOCIATES CORPORATION
Branch
Name: | CMW AND ASSOCIATES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2009 (16 years ago) |
Date of dissolution: | 20 Feb 2020 |
Branch of: | CMW AND ASSOCIATES CORPORATION, Illinois (Company Number CORP_61374698) |
Entity Number: | 3771698 |
ZIP code: | 34274 |
County: | Onondaga |
Place of Formation: | Illinois |
Address: | PO BOX 1886, NOKOMIS, FL, United States, 34274 |
Principal Address: | 6300 S 6TH STREET RD, SPRINGFIELD, IL, United States |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1886, NOKOMIS, FL, United States, 34274 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLENE TURCZYN | Chief Executive Officer | 6300 S 6TH STREET RD, SPRINGFIELD, IL, United States |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-02-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-02-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-26 | 2017-02-02 | Address | 6300 S 6TH STREET RD, SPRINGFIELD, IL, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200220000049 | 2020-02-20 | SURRENDER OF AUTHORITY | 2020-02-20 |
SR-51583 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51582 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170202006664 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
160923000756 | 2016-09-23 | CERTIFICATE OF CHANGE | 2016-09-23 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State