Search icon

CMI CORPORATION

Company Details

Name: CMI CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1984 (40 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 884902
ZIP code: 10006
County: New York
Place of Formation: Michigan
Principal Address: ONE NORTHERN CONCOURSE, SYRACUSE, NY, United States, 13212
Address: C/O CIS CORPORATION, 45 BROADWAY STE 1105, NEW YORK, NY, United States, 10006

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL ROSEN Chief Executive Officer C/O OSCAR GRUSS & SON INC, 74 BROAD ST, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CIS CORPORATION, 45 BROADWAY STE 1105, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1993-12-13 1998-12-21 Address ONE CIS PARKWAY, SYRACUSE, NY, 13221, 4785, USA (Type of address: Chief Executive Officer)
1993-12-13 1998-12-21 Address ONE CIS PARKWAY, SYRACUSE, NY, 13221, 4785, USA (Type of address: Principal Executive Office)
1993-12-13 1998-12-21 Address ONE CIS PARKWAY, SYRACUSE, NY, 13221, 4785, USA (Type of address: Service of Process)
1984-12-10 1998-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-12-10 1993-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1733570 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
981221002190 1998-12-21 BIENNIAL STATEMENT 1998-12-01
981209000129 1998-12-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1998-12-09
931213002596 1993-12-13 BIENNIAL STATEMENT 1993-12-01
B170655-4 1984-12-10 APPLICATION OF AUTHORITY 1984-12-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9606028 Personal Injury - Product Liability 1996-01-23 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 4225
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1996-01-23
Termination Date 1999-08-16
Section 1441

Parties

Name CMI CORPORATION
Role Defendant
Name COLOMBO,
Role Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State