Search icon

CHM REAL ESTATE INC.

Print

Details

Entity Number 1464974

Status Inactive

NameCHM REAL ESTATE INC.

CountySuffolk

Date of registration 31 Jul 1990 (34 years ago)

Date of dissolution 28 Mar 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 788 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Address ZIP code 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MICHAEL R. MCGOVERN

DOS Process Agent

788 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address

MICHAEL R. MCGOVERN

Chief Executive Officer

788 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value

1990-07-31

1993-05-07

Address

50 ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1519640

2001-03-28

DISSOLUTION BY PROCLAMATION

2001-03-28

000050005048

1993-10-01

BIENNIAL STATEMENT

1993-07-01

930507002585

1993-05-07

BIENNIAL STATEMENT

1992-07-01

900731000406

1990-07-31

CERTIFICATE OF INCORPORATION

1990-07-31

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts