Name: | CMYK IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2002 (23 years ago) |
Entity Number: | 2717576 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 250 HUDSON STREET / 3RD FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 HUDSON STREET / 3RD FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ATTILIO MARTINO | Chief Executive Officer | 250 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-27 | 2008-01-09 | Address | 250 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-02-27 | 2008-01-09 | Address | 250 HUDSON ST / 3RD FL, NEW YORK, NY, 10013, 1413, USA (Type of address: Principal Executive Office) |
2004-02-27 | 2008-01-09 | Address | 250 HUDSON ST / 3RD FL, NEW YORK, NY, 10013, 1413, USA (Type of address: Service of Process) |
2002-01-10 | 2004-02-27 | Address | 305 BROADWAY, SUITE 1201, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080109002799 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060324002160 | 2006-03-24 | BIENNIAL STATEMENT | 2006-01-01 |
040227002779 | 2004-02-27 | BIENNIAL STATEMENT | 2004-01-01 |
020110000655 | 2002-01-10 | CERTIFICATE OF INCORPORATION | 2002-01-10 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State