Search icon

CIMINELLI HOLDINGS, INC.

Company Details

Name: CIMINELLI HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1996 (28 years ago)
Date of dissolution: 24 May 2018
Entity Number: 2097035
ZIP code: 14202
County: Erie
Place of Formation: Delaware
Address: 434 DELAWARE AVE, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 434 DELAWARE AVE, BUFFALO, NY, United States, 14202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LOUIS P CIMINELLI Chief Executive Officer 369 FRANKLIN ST, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2001-02-23 2002-12-05 Address 775 MAIN ST, STE 600, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2001-02-23 2002-12-05 Address 775 MAIN ST, STE 600, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2001-02-23 2002-12-05 Address 775 MAIN ST, STE 600, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1996-12-30 2001-02-23 Address 775 MAIN STREET, SUITE 605, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180524000795 2018-05-24 CERTIFICATE OF TERMINATION 2018-05-24
050105002868 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021205002868 2002-12-05 BIENNIAL STATEMENT 2002-12-01
010223002478 2001-02-23 BIENNIAL STATEMENT 2000-12-01
961230000375 1996-12-30 APPLICATION OF AUTHORITY 1996-12-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State