Name: | CMI GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1992 (33 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1645851 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 116 JOHN STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 JOHN STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
LEE ORABONA | Chief Executive Officer | 116 JOHN STREET, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-22 | 1993-08-26 | Address | 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127501 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
940527000009 | 1994-05-27 | CERTIFICATE OF AMENDMENT | 1994-05-27 |
930826002239 | 1993-08-26 | BIENNIAL STATEMENT | 1993-06-01 |
920622000218 | 1992-06-22 | APPLICATION OF AUTHORITY | 1992-06-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State