CIMR, INC.

Name: | CIMR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 2003 (22 years ago) |
Date of dissolution: | 16 Jun 2010 |
Entity Number: | 2981921 |
ZIP code: | 29219 |
County: | New York |
Place of Formation: | South Carolina |
Address: | BLUE CROSS & BLUE SHIELD OF SC, I-20 AT ALPINE RD, AA-270, COLUMBIA, SC, United States, 29219 |
Principal Address: | 1-20 @ ALPINE RD, AA-270, COLUMBIA, SC, United States, 29219 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
M EDWARD SELLERS | Chief Executive Officer | 1-20 @ ALPINE RD, AA-270, COLUMBIA, SC, United States, 29219 |
Name | Role | Address |
---|---|---|
DUNCAN S. MCINTOSH, VP & GENERAL COUNSEL | DOS Process Agent | BLUE CROSS & BLUE SHIELD OF SC, I-20 AT ALPINE RD, AA-270, COLUMBIA, SC, United States, 29219 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-20 | 2010-06-16 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-16 | 2009-02-20 | Address | 1-20 @ ALPINE RD, COLUMBIA, SC, 29129, USA (Type of address: Service of Process) |
2006-01-23 | 2009-11-02 | Address | 1-20 @ ALPINE RD, COLUMBIA, SC, 29219, USA (Type of address: Chief Executive Officer) |
2006-01-23 | 2009-11-02 | Address | 1-20 @ ALPINE RD, COLUMBIA, SC, 29219, USA (Type of address: Principal Executive Office) |
2006-01-23 | 2008-01-16 | Address | 1-20 @ ALPINE RD, COLUMBIA, SC, 29129, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100616000800 | 2010-06-16 | SURRENDER OF AUTHORITY | 2010-06-16 |
091102002659 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
090220000480 | 2009-02-20 | CERTIFICATE OF CHANGE | 2009-02-20 |
080116003237 | 2008-01-16 | BIENNIAL STATEMENT | 2007-11-01 |
060123002777 | 2006-01-23 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State