Name: | CMC MIC HOLDING COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 1996 (29 years ago) |
Date of dissolution: | 21 Dec 2007 |
Entity Number: | 2054611 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C.O JACK WILK, ESQ., SILLER WILK LLP | DOS Process Agent | 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-05 | 2007-12-21 | Address | SILLER WILK LLP, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-08-06 | 2002-09-05 | Address | SILLER WILK LLP, 747 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071221000854 | 2007-12-21 | SURRENDER OF AUTHORITY | 2007-12-21 |
041015002085 | 2004-10-15 | BIENNIAL STATEMENT | 2004-08-01 |
020905002151 | 2002-09-05 | BIENNIAL STATEMENT | 2002-08-01 |
001018002145 | 2000-10-18 | BIENNIAL STATEMENT | 2000-08-01 |
981020002015 | 1998-10-20 | BIENNIAL STATEMENT | 1998-08-01 |
961021000122 | 1996-10-21 | AFFIDAVIT OF PUBLICATION | 1996-10-21 |
961021000115 | 1996-10-21 | AFFIDAVIT OF PUBLICATION | 1996-10-21 |
960806000342 | 1996-08-06 | APPLICATION OF AUTHORITY | 1996-08-06 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State