Search icon

CMC DAYMARK CORPORATION

Company Details

Name: CMC DAYMARK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2005 (19 years ago)
Date of dissolution: 13 Dec 2013
Entity Number: 3258104
ZIP code: 43402
County: Albany
Place of Formation: Ohio
Address: 519 WEST WOOSTER STREET, BOWLING GREEN, OH, United States, 43402
Principal Address: 12830 SOUTH DIXIE HWY, BOWLING GREEN, OH, United States, 43402

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 WEST WOOSTER STREET, BOWLING GREEN, OH, United States, 43402

Chief Executive Officer

Name Role Address
GRAIG E. DIXON Chief Executive Officer 12830 SOUTH DIXIE HWY, BOWLING GREEN, OH, United States, 43402

History

Start date End date Type Value
2005-09-19 2013-12-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-09-19 2013-12-13 Address 519 WEST WOOSTER STREET, BOWLING GREEN, OH, 43402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131213000361 2013-12-13 SURRENDER OF AUTHORITY 2013-12-13
090917002273 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070830003062 2007-08-30 BIENNIAL STATEMENT 2007-09-01
050919000881 2005-09-19 APPLICATION OF AUTHORITY 2005-09-19

Date of last update: 11 Mar 2025

Sources: New York Secretary of State