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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAP CAPITAL, INC. | DOS Process Agent | 2021 SPRING ROAD, SUITE 375, OAK BROOK, IL, United States, 60523 |
Name | Role | Address |
---|---|---|
WILLIAM A CAPRARO JR | Chief Executive Officer | 1901 S MEYERS RD, STE 700, OAKBROOK TERRACE, IL, United States, 60181 |
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) |
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