Search icon

CNBEME

Company Details

Name: CNBEME
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2014 (11 years ago)
Entity Number: 4570335
ZIP code: 10013
County: New York
Place of Formation: Delaware
Foreign Legal Name: BEME INC.
Fictitious Name: CNBEME
Address: 370 BROADWAY, GROUND FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 1050 Techwood Drive, NW, Atlanta, GA, United States, 30318

DOS Process Agent

Name Role Address
BEME INC. DOS Process Agent 370 BROADWAY, GROUND FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TODD FRANCIS DAVIS Chief Executive Officer 1050 TECHWOOD DRIVE, NW, ATLANTA, GA, United States, 30318

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 1050 TECHWOOD DRIVE, NW, ATLANTA, GA, 30318, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 370 BROADWAY, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address ONE CNN CENTER, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer)
2016-10-27 2024-05-09 Address 370 BROADWAY, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-10-27 2024-05-09 Address 370 BROADWAY, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-05-01 2016-10-27 Address 368 BROADWAY, SUITE 201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509003901 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220721003000 2022-07-21 BIENNIAL STATEMENT 2022-05-01
161027006074 2016-10-27 BIENNIAL STATEMENT 2016-05-01
140501000138 2014-05-01 APPLICATION OF AUTHORITY 2014-05-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State