Search icon

CMA OF WEST NEW YORK HOLDINGS, INC.

Company Details

Name: CMA OF WEST NEW YORK HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2013 (11 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4466793
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE KINLOCH GROUP, INC. DOS Process Agent 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JONATHAN C. KINLOCH Chief Executive Officer 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2013-10-02 2015-10-20 Address 1140 AVENUE OF AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2240868 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
151020006244 2015-10-20 BIENNIAL STATEMENT 2015-10-01
131002000009 2013-10-02 CERTIFICATE OF INCORPORATION 2013-10-02

Date of last update: 15 Jan 2025

Sources: New York Secretary of State