Search icon

CDM MANAGEMENT, LLC

Company Details

Name: CDM MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2002 (23 years ago)
Entity Number: 2782792
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-02-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-02-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-07-06 2005-02-25 Address 1265 SCOTTSVILLE RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2002-06-25 2004-07-06 Address C/O 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621001911 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220614001950 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200608060308 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-35507 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35506 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180607006273 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160608006143 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140617006118 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120718002643 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100719002149 2010-07-19 BIENNIAL STATEMENT 2010-06-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State