Search icon

CONFIGURATION MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONFIGURATION MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1997 (28 years ago)
Entity Number: 2202254
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 777 S FLAGLER DRIVE STE 800, WEST TOWER, WEST PALM BEACH, FL, United States, 33401

Chief Executive Officer

Name Role Address
ZORAIDA ANDERSON Chief Executive Officer 2340 NE 28TH COURT, LIGHTHOUSE POINT, FL, United States, 33064

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

History

Start date End date Type Value
2014-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-22 2014-07-02 Address LEXIS NEXIS DOCUMENT SOLUTIONS, 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-11-22 2015-12-01 Address 100 MATAWAN RD, SUITE 120, MATAWAN, NJ, 07747, USA (Type of address: Chief Executive Officer)
2007-11-26 2011-11-22 Address 780 N.E. ORCHID BAY DR, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191120060207 2019-11-20 BIENNIAL STATEMENT 2019-11-01
SR-26349 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26350 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180716006214 2018-07-16 BIENNIAL STATEMENT 2017-11-01
151201007117 2015-12-01 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State