Search icon

CDM SMITH NY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CDM SMITH NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1907 (118 years ago)
Entity Number: 28272
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 75 STATE STREET, BOSTON, MA, United States, 02109
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 617-452-6000

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
THOMAS SCHOETTLE Chief Executive Officer 75 STATE STREET, BOSTON, MA, United States, 02109

DOS Process Agent

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

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1371896
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 75 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2024-03-06 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0
2024-02-07 2024-02-07 Address 75 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-06-13 Address 75 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250613003684 2025-06-13 BIENNIAL STATEMENT 2025-06-13
240207002539 2024-02-01 CERTIFICATE OF CHANGE BY ENTITY 2024-02-01
230613001180 2023-06-13 BIENNIAL STATEMENT 2023-06-01
211015001765 2021-10-15 BIENNIAL STATEMENT 2021-10-15
190815000315 2019-08-15 CERTIFICATE OF AMENDMENT 2019-08-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State