Search icon

CMI GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 JOHN STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
LEE ORABONA Chief Executive Officer 116 JOHN STREET, NEW YORK, NY, United States, 10038

History

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)

Filings

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