Name: | CMI MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2000 (25 years ago) |
Entity Number: | 2491130 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O STEVEN SAMUELS, 417 FIFTH AVENUE / 7TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 417 FIFTH AVENUE / 7TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL SANCHEZ | Chief Executive Officer | 417 FIFTH AVENUE / 7TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CMI MARKETING, INC. | DOS Process Agent | C/O STEVEN SAMUELS, 417 FIFTH AVENUE / 7TH FL, NEW YORK, NY, United States, 10016 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-07-26 | 2014-03-12 | Address | C/O BROOKE SMARSH, 417 FIFTH AVENUE / 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-06-04 | 2012-07-26 | Address | 401 PARK AVE SOUTH / 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-06-04 | 2012-07-26 | Address | LAURIE BASCH, 401 PARK AVE SOUTH / 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-06-04 | 2012-07-26 | Address | 401 PARK AVE SOUTH / 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-03-22 | 2007-06-04 | Address | 200 MADISON AVE 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160301006330 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140312006315 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120726002486 | 2012-07-26 | BIENNIAL STATEMENT | 2012-03-01 |
100330003222 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080619002226 | 2008-06-19 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State