Search icon

CMI HOLDINGS, INC.

Headquarter

Company Details

Name: CMI HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1995 (29 years ago)
Entity Number: 1969613
ZIP code: 10504
County: Westchester
Place of Formation: New York
Principal Address: 100 BUSINESS PARK DR, ARMONK, NY, United States, 10504
Address: C/O CINE MAGNETICS, INC., 100 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CMI HOLDINGS, INC., ILLINOIS CORP_63226866 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CINE MAGNETICS, INC., 100 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
JOSEPH J BARBER Chief Executive Officer 100 BUSINESS PARK DR, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2002-05-20 2005-08-03 Name MEDLINK IMAGING, INC.
1997-10-17 2001-09-24 Address 100 BUSINESS PARK DR, ARMONK, NY, 10504, 1750, USA (Type of address: Chief Executive Officer)
1997-10-17 2002-05-20 Address 100 BUSINESS PARK DR, ARMONK, NY, 10504, 1750, USA (Type of address: Service of Process)
1995-10-31 2002-05-20 Name FR/IMAGES INC.
1995-10-31 1997-10-17 Address C/O CIN MAGNETICS, INC., 100 BUSINESS PARK DRIVE, ARMONK, NY, 10504, 1750, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111102002634 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091016002019 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071009002108 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051122003433 2005-11-22 BIENNIAL STATEMENT 2005-10-01
050803000674 2005-08-03 CERTIFICATE OF AMENDMENT 2005-08-03
030924002104 2003-09-24 BIENNIAL STATEMENT 2003-10-01
020520000744 2002-05-20 CERTIFICATE OF AMENDMENT 2002-05-20
010924002109 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991104002122 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971017002226 1997-10-17 BIENNIAL STATEMENT 1997-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State