Name: | CBNY USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2008 (16 years ago) |
Entity Number: | 3748254 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1040 1ST AVE #354, NEW YORK, NY, United States, 10022 |
Principal Address: | 1040 1ST AVE, #354, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CBNY USA, INC. | DOS Process Agent | 1040 1ST AVE #354, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
COURTNEY L. BIRNBAUM, ESQ. C/O PHILLIPS NIZER LLP | Agent | 485 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
PHILLIP BAUMANN | Chief Executive Officer | 1040 1ST AVE, #354, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-07 | 2020-09-23 | Address | 979 3RD AVE, STE 1522, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-12-02 | 2020-09-23 | Address | 979 THIRD AVENUE SUITE 1522, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210205000013 | 2021-02-05 | CERTIFICATE OF CHANGE | 2021-02-05 |
200923060521 | 2020-09-23 | BIENNIAL STATEMENT | 2018-12-01 |
110207002471 | 2011-02-07 | BIENNIAL STATEMENT | 2010-12-01 |
081202000040 | 2008-12-02 | CERTIFICATE OF INCORPORATION | 2008-12-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State