CMRC LTD.

Name: | CMRC LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1980 (45 years ago) |
Entity Number: | 638175 |
ZIP code: | 06901 |
County: | Westchester |
Place of Formation: | New York |
Address: | 263 TRESSER BLVD., STAMFORD, CT, United States, 06901 |
Principal Address: | 800 WESTCHESTER AVENUE, SUITE N-400, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD W. MOORE | Chief Executive Officer | 219 CLINTON ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
K. SACHELI C/O DAY PITNEY LLP | DOS Process Agent | 263 TRESSER BLVD., STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 219 CLINTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2012-07-10 | 2025-03-27 | Address | 7 TIMES SQUARE, 20TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-08-07 | 2025-03-27 | Address | 219 CLINTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2004-10-08 | 2008-08-07 | Address | 219 CLINTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2004-10-08 | 2012-07-10 | Address | 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327003835 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
221103003449 | 2022-11-03 | BIENNIAL STATEMENT | 2022-07-01 |
181029002059 | 2018-10-29 | BIENNIAL STATEMENT | 2018-07-01 |
120710006169 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100812002036 | 2010-08-12 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State