Name: | CABLE MATTERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2019 (6 years ago) |
Entity Number: | 5472198 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Principal Address: | 153 NORTHBORO ROAD, STE 5, SOUTHBOROUGH, MA, United States, 01772 |
Address: | 418 BROADWAY, STE R, ALBANY, MA, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, MA, United States, 12207 |
Name | Role | Address |
---|---|---|
DESHENG JIANG | Chief Executive Officer | 153 NORTHBORO ROAD, STE 5, SOUTHBOROUGH, MA, United States, 01772 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 153 NORTHBORO ROAD, STE 5, SOUTHBOROUGH, MA, 01772, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2025-01-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-03 | 2025-01-15 | Address | 153 NORTHBORO ROAD, STE 5, SOUTHBOROUGH, MA, 01772, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001502 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230112002498 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
220929017432 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210203060854 | 2021-02-03 | BIENNIAL STATEMENT | 2021-01-01 |
190109000854 | 2019-01-09 | APPLICATION OF AUTHORITY | 2019-01-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State