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
Name | Role | Address |
---|---|---|
CIMMARON INC. OF NEW YORK | DOS Process Agent | 150 WEST 56TH ST., APT 3905, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KATHARINE YAN | Chief Executive Officer | 150 WEST 56TH ST., APT 3905, NEW YORK, NY, United States, 10019 |
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) |
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