Name: | CONTENT MANAGEMENT INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2000 (25 years ago) |
Entity Number: | 2552459 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 20 PARK PLAZA, STE 400, BOSTON, MA, United States, 02116 |
Address: | 1040 Sixth Ave, Ste 14C, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONTENT MANAGEMENT INCORPORATED, FLORIDA | F05000001117 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O AP LLC | DOS Process Agent | 1040 Sixth Ave, Ste 14C, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BEN BIRKHOFER | Chief Executive Officer | 20 PARK PLAZA, SUITE 400, BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-23 | 2014-10-29 | Address | 40 PARK PLAZA, STE 449, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office) |
2006-08-21 | 2008-09-23 | Address | C/O JONES DAY REAVIS & POGUE, 222 E 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-12-13 | 2006-08-21 | Address | C/O JONES DAY REAVIS & POGUE, 222 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-12-13 | 2014-10-29 | Address | C/O CONTENT MANAGEMENT AG, IM MEDIAPARK 5, COLOGNE, 50670, DEU (Type of address: Chief Executive Officer) |
2000-09-13 | 2022-12-12 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2000-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-09-13 | 2014-10-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221122000359 | 2022-11-22 | BIENNIAL STATEMENT | 2022-09-01 |
SR-31944 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170315006274 | 2017-03-15 | BIENNIAL STATEMENT | 2016-09-01 |
141029002063 | 2014-10-29 | BIENNIAL STATEMENT | 2014-09-01 |
080923002463 | 2008-09-23 | BIENNIAL STATEMENT | 2008-09-01 |
060821002486 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041206000712 | 2004-12-06 | ANNULMENT OF DISSOLUTION | 2004-12-06 |
DP-1697023 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
021213002292 | 2002-12-13 | BIENNIAL STATEMENT | 2002-09-01 |
000913000734 | 2000-09-13 | CERTIFICATE OF INCORPORATION | 2000-09-13 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State