Name: | CMC NYC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 2017 (8 years ago) |
Date of dissolution: | 11 Feb 2020 |
Entity Number: | 5108414 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CM CONTRACT CORP. |
Fictitious Name: | CMC NYC |
Address: | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANCESCO CAIROLI | Chief Executive Officer | C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
C/O FUNARO & CO., P.C. | DOS Process Agent | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200211000054 | 2020-02-11 | CERTIFICATE OF TERMINATION | 2020-02-11 |
190311060607 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170324000525 | 2017-03-24 | APPLICATION OF AUTHORITY | 2017-03-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State