Search icon

CMS VIRON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CMS VIRON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1998 (27 years ago)
Date of dissolution: 06 Oct 2005
Entity Number: 2292836
ZIP code: 49201
County: New York
Place of Formation: Missouri
Address: ONE ENERGY PLAZA EP1-422, ONE ENERGY PLAZA, JACKSON, MI, United States, 49201
Principal Address: ONE ENERGY PLAZA, EP1-420, JACKSON, MI, United States, 49201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE ENERGY PLAZA EP1-422, ONE ENERGY PLAZA, JACKSON, MI, United States, 49201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS W ELWARD Chief Executive Officer ONE ENERGY PLAZA, EP5-202, JACKSON, MI, United States, 49201

History

Start date End date Type Value
2002-08-21 2004-10-19 Address 12980 FOSTER, STE 400, OVERLAND PARK, KS, 66213, USA (Type of address: Principal Executive Office)
2002-08-21 2004-10-19 Address FAIRLANE PLAZA S, STE 1100 330 TOWN CENTER DR, DEARBORN, MI, 48126, USA (Type of address: Chief Executive Officer)
2000-08-16 2002-08-21 Address 216 NORTHWEST PLATTE VALLEY DR, RIVERSIDE, MO, 64150, USA (Type of address: Principal Executive Office)
2000-08-16 2002-08-21 Address FAIRLANE PLAZA SOUTH, STE 1100, 330 TOWN CENTER DR, DEARBORN, MI, 48126, USA (Type of address: Chief Executive Officer)
1999-10-13 2005-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051006000937 2005-10-06 SURRENDER OF AUTHORITY 2005-10-06
041019002768 2004-10-19 BIENNIAL STATEMENT 2004-08-01
020821002375 2002-08-21 BIENNIAL STATEMENT 2002-08-01
000816002013 2000-08-16 BIENNIAL STATEMENT 2000-08-01
991222000593 1999-12-22 CERTIFICATE OF AMENDMENT 1999-12-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State