Search icon

CONTENT MANAGEMENT INCORPORATED

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CONTENT MANAGEMENT INCORPORATED, FLORIDA F05000001117 FLORIDA

DOS Process Agent

Name Role Address
C/O AP LLC DOS Process Agent 1040 Sixth Ave, Ste 14C, NEW YORK, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL KLEMUND Chief Executive Officer IM MEDIAPARK 6, C/O CM4ALL GMBH, COLOGNE, Germany, 50670

History

Start date End date Type Value
2025-03-25 2025-03-25 Address IM MEDIAPARK 5, COLOGNE, 50670, DEU (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address IM MEDIAPARK 6, C/O CM4ALL GMBH, COLOGNE, DEU (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 20 PARK PLAZA, SUITE 400, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2022-12-12 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2019-01-28 2025-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-10-29 2025-03-25 Address IM MEDIAPARK 5, COLOGNE, 50670, DEU (Type of address: Chief Executive Officer)
2014-10-29 2025-03-25 Address 300 E 42ND ST, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250325004060 2025-03-25 BIENNIAL STATEMENT 2025-03-25
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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State