CMI REALTY CORP.

Name: | CMI REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1988 (37 years ago) |
Entity Number: | 1245160 |
ZIP code: | 10028 |
County: | Westchester |
Place of Formation: | New York |
Address: | 130 East End Avenue, Apt 11B, New York, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAITHAM WAHAB | DOS Process Agent | 130 East End Avenue, Apt 11B, New York, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
HAITHAM WAHAB | Chief Executive Officer | 130 EAST END AVENUE, APT 11B, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-27 | 2015-01-15 | Address | 100 BUSINESS PARK DR., ARMONK, NY, 10504, 1750, USA (Type of address: Principal Executive Office) |
1996-12-27 | 2015-01-15 | Address | 100 BUSINESS PARK DR., ARMONK, NY, 10504, 1750, USA (Type of address: Chief Executive Officer) |
1996-12-27 | 2015-01-15 | Address | 100 BUSINESS PARK DR., ARMONK, NY, 10504, 1750, USA (Type of address: Service of Process) |
1992-12-29 | 1996-12-27 | Address | 650 HALSTEAD AVE., MAMARONECK, NY, 10704, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 1996-12-27 | Address | 650 HALSTEAD AVE., MAMARONECK, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220823002359 | 2022-08-23 | BIENNIAL STATEMENT | 2020-12-01 |
150115006376 | 2015-01-15 | BIENNIAL STATEMENT | 2014-12-01 |
121226002058 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
101220002207 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081121002892 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State