Name: | CMD OUTSOURCING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2007 (17 years ago) |
Entity Number: | 3568428 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 10 NORTH PARK DRIVE, STE 110, HUNT VALLEY, MD, United States, 21030 |
Address: | 28 Liberty St., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RUSS CAUSEY | Chief Executive Officer | 10 NORTH PARK DRIVE, STE 110, HUNT VALLEY, MD, United States, 21030 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty St., New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2023-09-11 | Address | 729 E PRATT ST, STE 700, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-09-11 | Address | 10 NORTH PARK DRIVE, STE 110, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-11 | Address | 729 E PRATT ST, SUITE 401, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-09-11 | 2023-09-11 | Address | 729 E PRATT ST, STE 700, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2007-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911001284 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
210903001096 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190903063002 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-48039 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48040 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170906006902 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150909006430 | 2015-09-09 | BIENNIAL STATEMENT | 2015-09-01 |
130909007484 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110923002585 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090911002641 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State