Search icon

C D M GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: C D M GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1992 (33 years ago)
Entity Number: 1686918
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 44 UPPER LOUDON ROAD, LOUDONVILLE, NY, United States, 12211
Address: 1 KEYCORP PLAZA / SUITE 1100, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JICHYING YU Chief Executive Officer 44 UPPER LOUDON ROAD, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
C/O HISCOCK & BARCLAY DOS Process Agent 1 KEYCORP PLAZA / SUITE 1100, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-01-03 2018-12-13 Address 44 UPPER LOUDON ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
1998-12-01 2011-01-03 Address 1 KEYCORP PLAZA, STE 1100, ALBANY, NY, 12207, 3411, USA (Type of address: Service of Process)
1993-12-22 2011-01-03 Address 44 UPPER LOUDON ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
1993-12-22 2011-01-03 Address 44 UPPER LOUDON ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
1992-12-14 1998-12-01 Address ONE KEYCORP PLAZA SUITE 1100, ALBANY, NY, 12207, 3411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214060902 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060135 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181213006702 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161209006453 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141230006302 2014-12-30 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State