Search icon

CEMOI INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O PRAMEX INTERNATIONAL CORP DOS Process Agent 1251 Avenue of the Americas, Flr 3, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
NICOLAS FERRY Chief Executive Officer 1251 AVENUE OF THE AMERICAS, 3RD FLR, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
F16000002164
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
383872078
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State