Name: | CMN REAL ESTATE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2009 (15 years ago) |
Entity Number: | 3882530 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 212, Suite 380, LATHAM, NY, United States, 12110 |
Principal Address: | 1510 CENTRAL AVENUE, SUITE 380, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CMN REAL ESTATE GROUP, INC., ILLINOIS | CORP_73815991 | ILLINOIS |
Name | Role | Address |
---|---|---|
STEPHEN C FRANK | Chief Executive Officer | 1510 CENTRAL AVENUE, SUITE 380, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 212, Suite 380, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 1510 CENTRAL AVENUE, SUITE 380, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-12 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-22 | 2022-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-26 | 2022-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-12-02 | 2025-02-12 | Address | 1510 CENTRAL AVENUE, SUITE 380, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2009-11-24 | 2025-02-12 | Address | PO BOX 212, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2009-11-24 | 2021-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002740 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
170119000057 | 2017-01-19 | ANNULMENT OF DISSOLUTION | 2017-01-19 |
DP-2167883 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
131118002168 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
111202002309 | 2011-12-02 | BIENNIAL STATEMENT | 2011-11-01 |
091124000887 | 2009-11-24 | CERTIFICATE OF INCORPORATION | 2009-11-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4447558301 | 2021-01-23 | 0248 | PPS | 1510 Central Ave, Colonie, NY, 12205-5069 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5358777402 | 2020-05-12 | 0248 | PPP | 1510 Central Avenue, Colonie, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State