Search icon

CIMCO COMMUNICATIONS, INC.

Branch

Company Details

Name: CIMCO COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1993 (32 years ago)
Date of dissolution: 02 Jul 2012
Branch of: CIMCO COMMUNICATIONS, INC., Illinois (Company Number CORP_54372434)
Entity Number: 1714640
ZIP code: 60523
County: New York
Place of Formation: Illinois
Address: 2021 SPRING ROAD, SUITE 375, OAK BROOK, IL, United States, 60523
Principal Address: 1901 S MEYERS RD, STE 700, OAKBROOK TERRACE, IL, United States, 60181

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAP CAPITAL, INC. DOS Process Agent 2021 SPRING ROAD, SUITE 375, OAK BROOK, IL, United States, 60523

Chief Executive Officer

Name Role Address
WILLIAM A CAPRARO JR Chief Executive Officer 1901 S MEYERS RD, STE 700, OAKBROOK TERRACE, IL, United States, 60181

History

Start date End date Type Value
2005-03-15 2012-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-15 2012-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-03-31 2005-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-31 2005-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-16 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-16 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-04-25 2005-05-16 Address 18W100 22ND STREET, SUITE 109, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Principal Executive Office)
1994-04-25 2005-05-16 Address 18W100 22ND STREET, SUITE 109, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer)
1993-03-31 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-03-31 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
120702000450 2012-07-02 SURRENDER OF AUTHORITY 2012-07-02
110325002056 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090218002796 2009-02-18 BIENNIAL STATEMENT 2009-03-01
070228002306 2007-02-28 BIENNIAL STATEMENT 2007-03-01
050516002276 2005-05-16 BIENNIAL STATEMENT 2005-03-01
050315000280 2005-03-15 CERTIFICATE OF CHANGE 2005-03-15
030306002532 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010409002778 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990323002377 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970508002319 1997-05-08 BIENNIAL STATEMENT 1997-03-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State