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
BEN BIRKHOFER Chief Executive Officer 20 PARK PLAZA, SUITE 400, BOSTON, MA, United States, 02116

History

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)

Filings

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