Search icon

CMI OF DELAWARE, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SANIV DAS Chief Executive Officer 1 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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