Search icon

CM BDC

Company claim

Is this your business?

Get access!

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State