Search icon

CAEMI INTERNATIONAL, INC.

Company Details

Name: CAEMI INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1972 (53 years ago)
Date of dissolution: 25 Feb 1999
Entity Number: 332519
ZIP code: 06902
County: New York
Place of Formation: Delaware
Address: 100 FIRST STAMFORD PLACE, THIRD FLOOR WEST, STAMFORD, CT, United States, 06902
Principal Address: 100 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR. SAMIR ZRAICK Chief Executive Officer 100 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 FIRST STAMFORD PLACE, THIRD FLOOR WEST, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
1993-07-23 1996-06-21 Address 1345 AVENUE OF THE AMERICAS, 34TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
1986-01-16 1999-02-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-16 1999-02-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1972-06-19 1986-01-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-06-19 1986-01-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C345629-2 2004-04-08 ASSUMED NAME LLC INITIAL FILING 2004-04-08
990225000101 1999-02-25 SURRENDER OF AUTHORITY 1999-02-25
980609002224 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960621002278 1996-06-21 BIENNIAL STATEMENT 1996-06-01
930723002235 1993-07-23 BIENNIAL STATEMENT 1993-06-01
B311509-2 1986-01-16 CERTIFICATE OF AMENDMENT 1986-01-16
996661-5 1972-06-19 APPLICATION OF AUTHORITY 1972-06-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State