Search icon

CBD CALM INC

Company Details

Name: CBD CALM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2021 (4 years ago)
Entity Number: 5939485
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 8321 BROADWAY, ELMHURST, NY, United States, 11373
Principal Address: 8321 broadway 3rd floor, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CBD CALM INC DOS Process Agent 8321 BROADWAY, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
SHENGBAI CHEN Chief Executive Officer 2119 OLIVINE DR, CHINO HILLS, CA, United States, 91709

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 5780 MAYBERRY AVE, RANCHO CUCAMONGA, CA, 91737, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 6541 EUCALYPTUS AVE, CHINO, CA, 91710, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 2119 OLIVINE DR, CHINO HILLS, CA, 91709, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 5780 MAYBERRY AVE, RANCHO CUCAMONGA, CA, 91737, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-02-05 Address 6541 EUCALYPTUS AVE, CHINO, CA, 91710, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-02-05 Address 2119 OLIVINE DR, CHINO HILLS, CA, 91709, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 2119 OLIVINE DR, CHINO HILLS, CA, 91709, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-02-05 Address 8321 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2025-01-29 2025-01-29 Address 6541 EUCALYPTUS AVE, CHINO, CA, 91710, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205004442 2025-02-05 BIENNIAL STATEMENT 2025-02-05
250129003256 2025-01-29 AMENDMENT TO BIENNIAL STATEMENT 2025-01-29
241223001187 2024-12-23 AMENDMENT TO BIENNIAL STATEMENT 2024-12-23
240607002945 2024-06-07 BIENNIAL STATEMENT 2024-06-07
210211010129 2021-02-11 CERTIFICATE OF INCORPORATION 2021-02-11

Date of last update: 22 Mar 2025

Sources: New York Secretary of State