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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR. SAMIR ZRAICK | Chief Executive Officer | 100 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 FIRST STAMFORD PLACE, THIRD FLOOR WEST, STAMFORD, CT, United States, 06902 |
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) |
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