Search icon

CBMM NORTH AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 1000 OLD POND ROAD, BRIDGEVILLE, PA, United States, 15017

Chief Executive Officer

Name Role Address
EDUARDO RIBERIO Chief Executive Officer 100O OLD POND ROAD, BRIDGEVILLE, PA, United States, 15017

History

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: Registered Agent)
2019-01-28 2024-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-01 2024-07-31 Address 100O OLD POND ROAD, BRIDGEVILLE, PA, 15017, 3422, USA (Type of address: Chief Executive Officer)
2011-03-24 2017-03-01 Address 1000 OLD POND ROAD, BRIDGEVILLE, PA, 15017, 3422, USA (Type of address: Chief Executive Officer)
2011-03-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-23 2011-03-24 Address 1000 OLD POND RD, BRIDGEVILLE, PA, 15017, 3422, USA (Type of address: Chief Executive Officer)
2003-04-10 2007-03-23 Address 1000 OLD POND RD, BRIDGEVILLE, PA, 15017, 3422, USA (Type of address: Chief Executive Officer)
2003-04-10 2011-03-24 Address 1000 OLD POND RD, BRIDGEVILLE, PA, 15017, 3422, USA (Type of address: Principal Executive Office)

Filings

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-28852 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28851 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301006698 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007729 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130903000654 2013-09-03 CERTIFICATE OF AMENDMENT 2013-09-03
130312006626 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110324002983 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090403002908 2009-04-03 BIENNIAL STATEMENT 2009-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State