Name: | CMIDIRECT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 2003 (22 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2905246 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | C.M.I. INSURANCE SERVICES, INC. |
Fictitious Name: | CMIDIRECT |
Principal Address: | 2349-B HONOLULU AVE, MONTROSE, CA, United States, 91020 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CHARLES F. MURRAY | Chief Executive Officer | 2349-B HONOLULU AVE, MONTROSE, CA, United States, 91020 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807227 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
090508002736 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070521002643 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050805002121 | 2005-08-05 | BIENNIAL STATEMENT | 2005-05-01 |
030512000437 | 2003-05-12 | APPLICATION OF AUTHORITY | 2003-05-12 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State