C U M I X INC.

Name: | C U M I X INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1989 (36 years ago) |
Entity Number: | 1367959 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 950 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KUMI ONIKI | Chief Executive Officer | 950 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
KUMI ONIKI | Agent | 49 EAST 78TH ST., NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-18 | 2007-08-23 | Address | 952 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-10-18 | 2007-08-23 | Address | 952 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-10-18 | 2007-08-23 | Address | 952 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-05-27 | 1993-10-18 | Address | 49 EAST 78TH STREET, SUITE 4A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1993-10-18 | Address | 49 EAST 78TH STREET, SUITE 4A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110812002175 | 2011-08-12 | BIENNIAL STATEMENT | 2011-07-01 |
090708002848 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070823002458 | 2007-08-23 | BIENNIAL STATEMENT | 2007-07-01 |
051011002014 | 2005-10-11 | BIENNIAL STATEMENT | 2005-07-01 |
030703002048 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State