Name: | CDM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2000 (25 years ago) |
Branch of: | CDM ENTERPRISES, INC., Illinois (Company Number LLC_02108895) |
Entity Number: | 2514162 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Illinois |
Principal Address: | 5218 14TH AVE., BROOKLYN, NY, United States, 11219 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID B. MEISELS | Chief Executive Officer | 5218 14TH AVE., BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31315 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31316 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
040528002221 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
000525000513 | 2000-05-25 | APPLICATION OF AUTHORITY | 2000-05-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State