Search icon

C M C ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C M C ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1983 (42 years ago)
Date of dissolution: 21 Dec 2009
Entity Number: 881527
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 131 W 33 ST, ROOM 308, NEW YORK, NY, United States, 10001
Principal Address: 131 W 33 ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTIAN M CAMPBELL DOS Process Agent 131 W 33 ST, ROOM 308, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHRISTIAN M CAMPBELL Chief Executive Officer 131 W 33 ST, ROOM 308, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-01-17 2007-12-17 Address 9 ADAM LN, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
2006-01-17 2007-12-17 Address 9 ADAM LN, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2006-01-17 2007-12-17 Address 9 ADAM LN, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1997-12-09 2006-01-17 Address 118 MARLBOROUGH RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1997-12-09 2006-01-17 Address 118 MARLBOROUGH RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091221000809 2009-12-21 CERTIFICATE OF DISSOLUTION 2009-12-21
071217002454 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060117002726 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031126002750 2003-11-26 BIENNIAL STATEMENT 2003-12-01
011128002320 2001-11-28 BIENNIAL STATEMENT 2001-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State