Search icon

CMH CAPITAL MANAGEMENT CORP.

Branch

Company Details

Name: CMH CAPITAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 2010 (14 years ago)
Date of dissolution: 28 Dec 2010
Branch of: CMH CAPITAL MANAGEMENT CORP., Connecticut (Company Number 1023486)
Entity Number: 4035447
ZIP code: 10016
County: Blank
Place of Formation: Connecticut
Address: 475 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10016

Central Index Key

CIK number Mailing Address Business Address Phone
1078770 445 PARK AVENUE, SUITE 1028, NEW YORK, NY, 10021 445 PARK AVENUE, SUITE 1028, NEW YORK, NY, 10021 2128295770

Filings since 2011-02-10

Form type 5
File number 001-15288
Filing date 2011-02-10
Reporting date 2010-12-31
File View File

Filings since 2010-12-14

Form type 4
File number 001-15288
Filing date 2010-12-14
Reporting date 2010-12-10
File View File

Filings since 2010-06-02

Form type 4
File number 001-15288
Filing date 2010-06-02
Reporting date 2010-05-28
File View File

Filings since 2010-05-26

Form type 4/A
File number 001-15288
Filing date 2010-05-26
Reporting date 2010-04-18
File View File

Filings since 2010-04-20

Form type 4
File number 001-15288
Filing date 2010-04-20
Reporting date 2010-04-16
File View File

Filings since 2009-03-13

Form type 4
File number 001-15288
Filing date 2009-03-13
Reporting date 2009-03-11
File View File

Filings since 2007-04-18

Form type 4
File number 001-15288
Filing date 2007-04-18
Reporting date 2007-04-16
File View File

Filings since 2007-03-02

Form type 4
File number 001-15288
Filing date 2007-03-02
Reporting date 2007-02-28
File View File

Filings since 2007-01-04

Form type 4
File number 001-15288
Filing date 2007-01-04
Reporting date 2006-12-29
File View File

Filings since 2006-09-12

Form type 4
File number 001-15288
Filing date 2006-09-12
Reporting date 2006-09-08
File View File

Filings since 2004-04-15

Form type 4
File number 001-15288
Filing date 2004-04-15
Reporting date 2004-04-13
File View File

Filings since 2003-11-26

Form type 3
File number 001-15288
Filing date 2003-11-26
Reporting date 2003-11-18
File View File

DOS Process Agent

Name Role Address
C/O STUART A. DITSKY CPA PC DOS Process Agent 475 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
101228000723 2010-12-28 CERTIFICATE OF MERGER 2010-12-28

Date of last update: 16 Jan 2025

Sources: New York Secretary of State