Name: | CMD INVESTMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2010 (14 years ago) |
Entity Number: | 4017060 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 Liberty St, New York, NY, United States, 10005 |
Principal Address: | 4 N Park Drive, SUITE 202, 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 |
Name | Role | Address |
---|---|---|
RUSS CAUSEY | Chief Executive Officer | 4 N PARK DRIVE, SUITE 202, HUNT VALLEY, MD, United States, 21030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 10 N PARK DRIVE, SUITE 110, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2024-11-14 | Address | 729 E PRATT ST, SUITE 700, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-14 | Address | 729 E. PRATT ST., SUITE 401, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-02 | 2019-01-28 | Address | 729 E PRATT ST STE 700, BALTIMORE, MD, 21202, 3344, USA (Type of address: Service of Process) |
2012-11-15 | 2024-11-14 | Address | 729 E PRATT ST, SUITE 700, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2010-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-09 | 2018-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114000675 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
221117000882 | 2022-11-17 | BIENNIAL STATEMENT | 2022-11-01 |
201102063174 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-55805 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55806 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181102006929 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101007612 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007916 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121115006091 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101109000013 | 2010-11-09 | APPLICATION OF AUTHORITY | 2010-11-09 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State