Name: | CMH HOMES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2016 (9 years ago) |
Entity Number: | 4887272 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5000 CLAYTON ROAD, MARYVILLE, TN, United States, 37805 |
Name | Role | Address |
---|---|---|
KEVIN CLAYTON | Chief Executive Officer | 5000 CLAYTON ROAD, MARYVILLE, TN, United States, 37805 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 5000 CLAYTON ROAD, MARYVILLE, TN, 37805, USA (Type of address: Chief Executive Officer) |
2020-10-09 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-15 | 2024-01-02 | Address | 5000 CLAYTON ROAD, MARYVILLE, TN, 37805, USA (Type of address: Chief Executive Officer) |
2016-01-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003226 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220107002446 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
201009060450 | 2020-10-09 | BIENNIAL STATEMENT | 2020-01-01 |
SR-74313 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181115006381 | 2018-11-15 | BIENNIAL STATEMENT | 2018-01-01 |
160128000640 | 2016-01-28 | APPLICATION OF AUTHORITY | 2016-01-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State