Search icon

CMI CAPITAL MARKET INVESTMENT, LLC

Headquarter

Company Details

Name: CMI CAPITAL MARKET INVESTMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Mar 1998 (27 years ago)
Date of dissolution: 14 Oct 2010
Entity Number: 2236468
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 460 PARK AVE, 8TH FL, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of CMI CAPITAL MARKET INVESTMENT, LLC, FLORIDA M99000000720 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1072869 460 PARK AVE. 8TH FLOOR, NEW YORK, NY, 10022 460 PARK AVE. 8TH FLOOR, NEW YORK, NY, 10022 212-593-3200

Filings since 2005-03-11

Form type X-17A-5
File number 008-51372
Filing date 2005-03-11
Reporting date 2004-12-31
File View File

Filings since 2004-03-26

Form type X-17A-5/A
File number 008-51372
Filing date 2004-03-26
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-51372
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-02-26

Form type X-17A-5
File number 008-51372
Filing date 2003-02-26
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-51372
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 460 PARK AVE, 8TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-03-09 2000-03-08 Address 67 WALL ST. 25TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101014000801 2010-10-14 ARTICLES OF DISSOLUTION 2010-10-14
060417002190 2006-04-17 BIENNIAL STATEMENT 2006-03-01
040302002183 2004-03-02 BIENNIAL STATEMENT 2004-03-01
020221002208 2002-02-21 BIENNIAL STATEMENT 2002-03-01
000308002190 2000-03-08 BIENNIAL STATEMENT 2000-03-01
980629000527 1998-06-29 AFFIDAVIT OF PUBLICATION 1998-06-29
980629000522 1998-06-29 AFFIDAVIT OF PUBLICATION 1998-06-29
980309000338 1998-03-09 ARTICLES OF ORGANIZATION 1998-03-09

Date of last update: 24 Feb 2025

Sources: New York Secretary of State