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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 519 WEST WOOSTER STREET, BOWLING GREEN, OH, United States, 43402 |
Name | Role | Address |
---|---|---|
GRAIG E. DIXON | Chief Executive Officer | 12830 SOUTH DIXIE HWY, BOWLING GREEN, OH, United States, 43402 |
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) |
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