Search icon

CMA CGM (AMERICA) LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 89 state street ste 700, office 40, ALBANY, NY, 12207

History

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)

Filings

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