Search icon

C.I.M. MOTORSPORT INC.

Print

Details

Entity Number 2970509

Status Active

NameC.I.M. MOTORSPORT INC.

CountyOrange

Date of registration 28 Oct 2003 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 41 Smith Clove Road, Central Valley, NY, United States, 10917

Address ZIP code 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

41 Smith Clove Road, Central Valley, NY, United States, 10917

Chief Executive Officer

Name Role Address

IRENEVSZ MODLINSKI

Chief Executive Officer

41 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value

2023-10-26

2023-10-26

Address

41 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)

2023-10-26

2023-10-26

Address

1 SARATOGA DRIVE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)

2017-08-23

2023-10-26

Address

1 SARATOGA DRIVE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)

2007-10-16

2017-08-23

Address

ONE SARATOGA DRIVE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)

2006-04-21

2023-10-26

Address

41 SMITH CLOVE ROAD, PO BOX 192, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)

2006-04-21

2007-10-16

Address

ONE SARATOGA DRIVEW, HIGHLAND MILLS, NY, 10720, USA (Type of address: Chief Executive Officer)

2003-10-28

2006-04-21

Address

1 SARATOGA DRIVE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)

2003-10-28

2023-10-26

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

231026001486

2023-10-26

BIENNIAL STATEMENT

2023-10-01

211025001978

2021-10-25

BIENNIAL STATEMENT

2021-10-25

191002061323

2019-10-02

BIENNIAL STATEMENT

2019-10-01

170823002006

2017-08-23

BIENNIAL STATEMENT

2015-10-01

170505006603

2017-05-05

BIENNIAL STATEMENT

2015-10-01

131023002071

2013-10-23

BIENNIAL STATEMENT

2013-10-01

111028002555

2011-10-28

BIENNIAL STATEMENT

2011-10-01

091203002380

2009-12-03

BIENNIAL STATEMENT

2009-10-01

071016002100

2007-10-16

BIENNIAL STATEMENT

2007-10-01

060421003057

2006-04-21

BIENNIAL STATEMENT

2005-10-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts