Name: | THE CIMINO PUBLISHING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1987 (38 years ago) |
Date of dissolution: | 09 Mar 2001 |
Entity Number: | 1186099 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 1162 BERNARD DR., WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD CIMINO | Chief Executive Officer | 1162 BERNARD DR., WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1162 BERNARD DR., WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1987-07-13 | 1993-03-04 | Address | 41 WHITNEY STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010309000158 | 2001-03-09 | CERTIFICATE OF DISSOLUTION | 2001-03-09 |
990824002638 | 1999-08-24 | BIENNIAL STATEMENT | 1999-07-01 |
970903002175 | 1997-09-03 | BIENNIAL STATEMENT | 1997-07-01 |
930920002352 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930304002681 | 1993-03-04 | BIENNIAL STATEMENT | 1992-07-01 |
B519947-3 | 1987-07-13 | CERTIFICATE OF INCORPORATION | 1987-07-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State