Name: | CMA CGM (AMERICA) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2008 (17 years ago) |
Entity Number: | 3636379 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 89 state street ste 700, office 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-15 | 2024-02-01 | Address | 89 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-15 | 2024-02-01 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-20 | 2023-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-20 | 2023-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-10-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-26 | 2011-12-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201036794 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230315000074 | 2023-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-13 |
220202002677 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
201020000484 | 2020-10-20 | CERTIFICATE OF CHANGE | 2020-10-20 |
200206060668 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
SR-49313 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49314 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180511006108 | 2018-05-11 | BIENNIAL STATEMENT | 2018-02-01 |
140220006295 | 2014-02-20 | BIENNIAL STATEMENT | 2014-02-01 |
120309002541 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State