CM BDC

Name: | CM BDC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2014 (11 years ago) |
Entity Number: | 4519571 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | INVESTCORP CREDIT MANAGEMENT BDC, INC. |
Fictitious Name: | CM BDC |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 65 EAST 55TH ST., 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL MAUER | Chief Executive Officer | 65 EAST 55TH ST., 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 65 EAST 55TH ST., 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-02 | 2024-01-22 | Address | 65 EAST 55TH ST., 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122003078 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
220106001719 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200102060827 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190904000191 | 2019-09-04 | CERTIFICATE OF AMENDMENT | 2019-09-04 |
SR-104762 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State