Search icon

CMIC SPECIALTY SERVICES, INC.

Company Details

Name: CMIC SPECIALTY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341779
ZIP code: 12207
County: New York
Place of Formation: Wisconsin
Principal Address: 3000 Schuster Lane, Merrill, WI, United States, 54452
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALAN S. OGILVIE Chief Executive Officer 3000 SCHUSTER LANE, MERRILL, WI, United States, 54452

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 3000 SCHUSTER LANE, MERRILL, WI, 54452, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 3000 SCHUSTER LN, MERRILL, WI, 54452, USA (Type of address: Chief Executive Officer)
2018-03-02 2024-04-02 Address 3000 SCHUSTER LN, MERRILL, WI, 54452, USA (Type of address: Chief Executive Officer)
2016-03-02 2018-03-02 Address 3000 SCHUSTER LN, MERRILL, WI, 54452, USA (Type of address: Chief Executive Officer)
2012-11-08 2024-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-11-08 2024-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-05-11 2016-03-02 Address 3000 SCHUSTER LN, MERRILL, WI, 54452, USA (Type of address: Chief Executive Officer)
2012-02-17 2012-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-17 2012-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-11 2012-05-11 Address 3000 SCHUSTER LN, MERRILL, WI, 54452, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402000896 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401000443 2022-04-01 BIENNIAL STATEMENT 2022-03-01
200331060271 2020-03-31 BIENNIAL STATEMENT 2020-03-01
180302006297 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006592 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140319006052 2014-03-19 BIENNIAL STATEMENT 2014-03-01
121108000608 2012-11-08 CERTIFICATE OF CHANGE 2012-11-08
120511002339 2012-05-11 BIENNIAL STATEMENT 2012-03-01
120217000794 2012-02-17 CERTIFICATE OF CHANGE 2012-02-17
100405002680 2010-04-05 BIENNIAL STATEMENT 2010-03-01

Date of last update: 22 Feb 2025

Sources: New York Secretary of State