Search icon

CM BDC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL MAUER Chief Executive Officer 65 EAST 55TH ST., 15TH FLOOR, NEW YORK, NY, United States, 10022

History

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)
2016-02-04 2020-01-02 Address 601 LEXINGTON AVE., 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2016-02-04 2020-01-02 Address CM FINANCE INC, 601 LEXINGTON AVE., 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-27 2014-01-27 Name CM FINANCE INC

Filings

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
SR-104761 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180125006148 2018-01-25 BIENNIAL STATEMENT 2018-01-01
160204006001 2016-02-04 BIENNIAL STATEMENT 2016-01-01
140127000437 2014-01-27 APPLICATION OF AUTHORITY 2014-01-27

Date of last update: 15 Jan 2025

Sources: New York Secretary of State