Search icon

CBM CAPITAL, INC.

Headquarter

Company Details

Name: CBM CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1995 (29 years ago)
Date of dissolution: 29 Jul 2014
Entity Number: 1974408
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 10075 MESA RIM RD, STE A, SAN DIEGO, CA, United States, 92121
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRIAN PIDGEON Chief Executive Officer C/O FASHION FURNITURE RENTAL, 10075 MESA RIM RD, STE A, SAN DIEGO, CA, United States, 92121

Links between entities

Type:
Headquarter of
Company Number:
CORP_60307555
State:
ILLINOIS

History

Start date End date Type Value
2007-12-19 2013-12-06 Address 645 MADISON AVE, 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-12-29 2007-12-19 Address 645 MADISON AVE, 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-12-29 2013-12-06 Address 645 MADISON AVE 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-11-16 2005-12-29 Address 650 MADISON AVE 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-11-16 2005-12-29 Address 650 MADISON AVE 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-23385 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23384 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140729000435 2014-07-29 CERTIFICATE OF DISSOLUTION 2014-07-29
131206002469 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111213002161 2011-12-13 BIENNIAL STATEMENT 2011-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State