Search icon

CIMMARON INC. OF NEW YORK

Company Details

Name: CIMMARON INC. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1993 (31 years ago)
Date of dissolution: 16 Dec 2024
Entity Number: 1754546
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 150 WEST 56TH ST., APT 3905, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CIMMARON INC. OF NEW YORK DOS Process Agent 150 WEST 56TH ST., APT 3905, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KATHARINE YAN Chief Executive Officer 150 WEST 56TH ST., APT 3905, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 150 WEST 56TH ST., APT 3905, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2025-01-03 Address 150 WEST 56TH ST., APT 3905, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 150 WEST 56TH ST., APT 3905, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-01-03 Address 150 WEST 56TH ST., APT 3905, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-03-09 2023-09-01 Address 150 WEST 56TH ST., APT 3905, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-03-09 2023-09-01 Address 150 WEST 56TH ST., APT 3905, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-10-19 2020-03-09 Address 135 WILLIAM ST, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1995-10-19 2020-03-09 Address 135 WILLIAM ST, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1995-10-19 2020-03-09 Address 135 WILLIAM ST, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250103001223 2024-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-16
230901002386 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211120000654 2021-11-20 BIENNIAL STATEMENT 2021-11-20
200309061462 2020-03-09 BIENNIAL STATEMENT 2019-09-01
970926002449 1997-09-26 BIENNIAL STATEMENT 1997-09-01
951019002043 1995-10-19 BIENNIAL STATEMENT 1995-09-01
930903000280 1993-09-03 CERTIFICATE OF INCORPORATION 1993-09-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State