Search icon

CNI U.S., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CNI U.S., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1997 (28 years ago)
Date of dissolution: 26 Jul 2012
Entity Number: 2190257
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 5 WAWAPEK RD, COLD SPRING HARBOR, NY, United States, 11724

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER BARTLEY Chief Executive Officer 5 WAWAPEK RD, COLD SPRING HARBOR, NY, United States, 11724

History

Start date End date Type Value
2005-12-09 2009-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-12-09 2009-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-11-17 2005-12-09 Address 111 EIGHTH AVENUE, HALESITE, NY, 10011, USA (Type of address: Service of Process)
1999-11-17 2004-08-25 Address 36 NORTH NEW YORK AVENUE, HALESITE, NY, 11743, USA (Type of address: Principal Executive Office)
1999-11-17 2004-08-25 Address 36 NORTH NEW YORK AVENUE, HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120726000201 2012-07-26 CERTIFICATE OF TERMINATION 2012-07-26
091210000436 2009-12-10 CERTIFICATE OF CHANGE 2009-12-10
051209000017 2005-12-09 CERTIFICATE OF CHANGE 2005-12-09
040825002302 2004-08-25 BIENNIAL STATEMENT 2003-10-01
011012002451 2001-10-12 BIENNIAL STATEMENT 2001-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State