CDM SMITH INC.

Name: | CDM SMITH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1987 (38 years ago) |
Entity Number: | 1156456 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 75 State Street, Suite 701, Boston, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY B. WALL | Chief Executive Officer | 75 STATE STREET, SUITE 701, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
CDM SMITH INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 75 STATE STREET, SUITE 701, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-24 | 2023-03-24 | Address | 75 STATE STREET, SUITE 701, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-11 | Address | 75 STATE STREET, SUITE 701, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311004825 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
230324002086 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
210304060369 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190307060267 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-15966 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State