C'MON CORP.

Name: | C'MON CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2015 (10 years ago) |
Entity Number: | 4788809 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 8205 MAXINE CIRCLE, BALTIMORE, MD, United States, 21208 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
MICHELE M. ZIEGLER | Chief Executive Officer | 8205 MAXINE CIRCLE, BALTIMORE, MD, United States, 21208 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2024-08-30 | Address | 8205 MAXINE CIRCLE, BALTIMORE, MD, 21208, USA (Type of address: Chief Executive Officer) |
2022-05-27 | 2022-05-27 | Address | 8205 MAXINE CIRCLE, BALTIMORE, MD, 21208, USA (Type of address: Chief Executive Officer) |
2022-05-27 | 2024-08-30 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2022-05-27 | 2024-08-30 | Address | 8205 MAXINE CIRCLE, BALTIMORE, MD, 21208, USA (Type of address: Chief Executive Officer) |
2022-05-27 | 2024-08-30 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830016471 | 2024-08-23 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-23 |
220527002786 | 2021-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-23 |
210716000823 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190702060622 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72173 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State