CEMOI INC.
Headquarter
Name: | CEMOI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2012 (13 years ago) |
Entity Number: | 4214505 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1251 Avenue of the Americas, Flr 3, New York, NY, United States, 10020 |
Principal Address: | 1251 Avenue of the Americas, 3rd Flr, New York, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PRAMEX INTERNATIONAL CORP | DOS Process Agent | 1251 Avenue of the Americas, Flr 3, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
NICOLAS FERRY | Chief Executive Officer | 1251 AVENUE OF THE AMERICAS, 3RD FLR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 1557 SPRING GARDEN AVE, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 1251 AVENUE OF THE AMERICAS, 3RD FLR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2020-03-31 | 2024-03-21 | Address | 1557 SPRING GARDEN AVE, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer) |
2018-03-29 | 2020-03-31 | Address | 8403 COLESVILLE RD. SUITE 1100, SILVER SPRING, MD, 20910, USA (Type of address: Chief Executive Officer) |
2018-03-29 | 2020-03-31 | Address | 8403 COLESVILLE RD. SUITE 1100, SILVER SPRING, MD, 20910, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321004037 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
220323001924 | 2022-03-23 | BIENNIAL STATEMENT | 2022-03-01 |
200331060361 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
180329006200 | 2018-03-29 | BIENNIAL STATEMENT | 2018-03-01 |
171116000093 | 2017-11-16 | CERTIFICATE OF CHANGE | 2017-11-16 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State