Search icon

CNI, INC.

Company Details

Entity Name: CNI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1991 (33 years ago)
Date of dissolution: 26 Mar 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Mar 2002 (23 years ago)
Document Number: P36648
FEI/EIN Number 14-1138304
Mail Address: C/O PARALEGAL, 1111 STEWART AVE, BETHPAGE, NY 11714
Address: 530 5TH AVENUE, 6TH FLOOR, NEW YORK, NY 10036
Place of Formation: DELAWARE

President

Name Role Address
SAPAN, JOSHUA President 1111 STEWART AVE, BETHPAGE, NY 11714
KLINE, DAIVD President 1111 STEWART AVE, BETHPAGE, NY 11714

Chief Operating Officer

Name Role Address
RATNER, HANK J. Chief Operating Officer 1111 STEWART AVE, BETHPAGE, NY 11714

Chief Executive Officer

Name Role Address
SAPAN, JOSHUA Chief Executive Officer 1111 STEWART AVE, BETHPAGE, NY 11714

Director

Name Role Address
BELL, WILLIAM Director 1111 STEWART AVE, BETHPAGE, NY 11714

Secretary

Name Role Address
DEITCH, DAVID Secretary 1111 STEWART AVE, BETHPAGE, NY 11714

Vice President

Name Role Address
DEITCH, DAVID Vice President 1111 STEWART AVE, BETHPAGE, NY 11714
RENZO, MORI Vice President 1111 STEWART AVENUE, BETHPAGE, NY 11714

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-03-26 No data No data
CHANGE OF MAILING ADDRESS 1999-02-25 530 5TH AVENUE, 6TH FLOOR, NEW YORK, NY 10036 No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-22 530 5TH AVENUE, 6TH FLOOR, NEW YORK, NY 10036 No data

Documents

Name Date
Withdrawal 2002-03-26
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State