Name: | CIMM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1986 (38 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1123136 |
ZIP code: | 12302 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 120 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305 |
Address: | 10 SOUTH TEN BROECK STREET, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 24000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L MATRONE | Chief Executive Officer | 120 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
MCGIVERN, SHAW AND O'CONNOR | DOS Process Agent | 10 SOUTH TEN BROECK STREET, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
1989-07-25 | 1990-05-23 | Shares | Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.01 |
1987-10-28 | 1989-07-25 | Shares | Share type: PAR VALUE, Number of shares: 32000000, Par value: 0.0025 |
1987-08-21 | 1987-10-28 | Shares | Share type: PAR VALUE, Number of shares: 16000000, Par value: 0.005 |
1986-10-30 | 1987-08-21 | Shares | Share type: PAR VALUE, Number of shares: 6500000, Par value: 0.01 |
1986-10-30 | 1993-10-15 | Address | 10 SO. TEN BROECK ST, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1318125 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
931015002856 | 1993-10-15 | BIENNIAL STATEMENT | 1993-10-01 |
C144481-3 | 1990-05-23 | CERTIFICATE OF AMENDMENT | 1990-05-23 |
C036820-3 | 1989-07-25 | CERTIFICATE OF AMENDMENT | 1989-07-25 |
B559974-3 | 1987-10-28 | CERTIFICATE OF AMENDMENT | 1987-10-28 |
B536093-3 | 1987-08-21 | CERTIFICATE OF AMENDMENT | 1987-08-21 |
B438962-2 | 1986-12-24 | CERTIFICATE OF AMENDMENT | 1986-12-24 |
B418716-3 | 1986-10-30 | CERTIFICATE OF INCORPORATION | 1986-10-30 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State