Name: | CIMEX TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3902688 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | Colorado |
Address: | 10 BANK STREET, SUITE 650, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
C/O PERRY DEAN FREEDMAN, ESQ. | DOS Process Agent | 10 BANK STREET, SUITE 650, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-21 | 2010-02-03 | Address | 10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179889 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
100203000103 | 2010-02-03 | CERTIFICATE OF CHANGE | 2010-02-03 |
100121000601 | 2010-01-21 | APPLICATION OF AUTHORITY | 2010-01-21 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2010-05-25 | No data | MADISON AVENUE, FROM STREET EAST 36 STREET TO STREET EAST 37 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | no Equipment |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State