Name: | CMI OF DELAWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1987 (38 years ago) |
Entity Number: | 1174063 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SANIV DAS | Chief Executive Officer | 1 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 1 COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 1 COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-09 | 2025-05-05 | Address | 1 COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000133 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230509001161 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210526060401 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190528060310 | 2019-05-28 | BIENNIAL STATEMENT | 2019-05-01 |
SR-16132 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State