Search icon

CIMETICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CIMETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1995 (31 years ago)
Entity Number: 1884234
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 201 SOUTH BISCAYNE BLVD., 24TH FLOOR, MIAMI, FL, United States, 33131
Address: 59 Maiden Lane, 17th Floor, 17TH FLOOR, New York, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY K. DOOBIN Chief Executive Officer 201 SOUTH BISCAYNE BLVD., 24TH FLOOR, MIAMI, FL, United States, 33131

DOS Process Agent

Name Role Address
CIMETICS, INC. DOS Process Agent 59 Maiden Lane, 17th Floor, 17TH FLOOR, New York, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
F21000006048
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 201 SOUTH BISCAYNE BLVD., 24TH FLOOR, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2021-10-08 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-02 2025-02-10 Address 201 SOUTH BISCAYNE BLVD., 24TH FLOOR, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-01-02 Address 2 SOUTH BISCAYNE BLVD., SUITE 3650, MIAMI, FL, 33131, USA (Type of address: Principal Executive Office)
2017-01-03 2019-01-02 Address 2 SOUTH BISCAYNE BLVD., SUITE 3650, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210004112 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230118003413 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210104061143 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060463 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103008062 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State