CBMM NORTH AMERICA, INC.

Name: | CBMM NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1999 (26 years ago) |
Entity Number: | 2359339 |
ZIP code: | 15017 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 1000 OLD POND ROAD, BRIDGEVILLE, PA, United States, 15017 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 1000 OLD POND ROAD, BRIDGEVILLE, PA, United States, 15017 |
Name | Role | Address |
---|---|---|
EDUARDO RIBERIO | Chief Executive Officer | 100O OLD POND ROAD, BRIDGEVILLE, PA, United States, 15017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-12-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-07-31 | 2024-12-31 | Address | 100O OLD POND ROAD, BRIDGEVILLE, PA, 15017, 3422, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-01 | 2024-07-31 | Address | 100O OLD POND ROAD, BRIDGEVILLE, PA, 15017, 3422, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231000459 | 2024-12-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-12 |
240731000094 | 2024-07-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-07-16 |
SR-28851 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28852 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301006698 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State