Search icon

CMINJ, INC.

Company Details

Name: CMINJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1957 (68 years ago)
Date of dissolution: 27 Aug 2021
Entity Number: 162772
ZIP code: 07626
County: New York
Place of Formation: New York
Address: 100 UNION AVENUE, SUITE 200, CRESSKILL, NJ, United States, 07626

Shares Details

Shares issued 80000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT HOLZER Chief Executive Officer 100 UNION AVENUE, SUITE 200, CRESSKILL, NJ, United States, 07626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 UNION AVENUE, SUITE 200, CRESSKILL, NJ, United States, 07626

History

Start date End date Type Value
2018-06-05 2021-08-27 Address 100 UNION AVENUE, SUITE 200, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)
2018-06-05 2021-08-27 Address 100 UNION AVENUE, SUITE 200, CRESSKILL, NJ, 07626, USA (Type of address: Service of Process)
1999-02-11 2018-06-05 Address 120 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632, 2501, USA (Type of address: Chief Executive Officer)
1998-04-09 1999-02-11 Address 120 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, 2501, USA (Type of address: Chief Executive Officer)
1998-04-09 2018-06-05 Address 120 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, 2501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210827000031 2021-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-27
180605002042 2018-06-05 BIENNIAL STATEMENT 2017-01-01
180601000548 2018-06-01 CERTIFICATE OF AMENDMENT 2018-06-01
050503002178 2005-05-03 BIENNIAL STATEMENT 2005-01-01
030204002502 2003-02-04 BIENNIAL STATEMENT 2003-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State