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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALAN S. OGILVIE | Chief Executive Officer | 3000 SCHUSTER LANE, MERRILL, WI, United States, 54452 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 3000 SCHUSTER LN, MERRILL, WI, 54452, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 3000 SCHUSTER LANE, 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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State