Search icon

CMH HOMES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KEVIN CLAYTON Chief Executive Officer 5000 CLAYTON ROAD, MARYVILLE, TN, United States, 37805

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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