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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CMI HOLDINGS, INC., ILLINOIS | CORP_63226866 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CINE MAGNETICS, INC., 100 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
JOSEPH J BARBER | Chief Executive Officer | 100 BUSINESS PARK DR, ARMONK, NY, United States, 10504 |
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) |
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