Search icon

CM.COM US INC.

Company Details

Name: CM.COM US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2022 (3 years ago)
Entity Number: 6443895
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: CM.COM US INC.
Principal Address: KONIJNENBERG 30, BREDA, Netherlands, 4825
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEROEN VAN GLABBEEK Chief Executive Officer KONIJNENBERG 30, BREDA, Netherlands, 4825

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-03-18 2024-10-23 Address KONIJNENBERG 30, BREDA, NLD (Type of address: Chief Executive Officer)
2024-03-18 2024-10-23 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2023-12-15 2024-03-18 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2022-03-30 2023-12-15 Address 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023002750 2024-10-22 CERTIFICATE OF CHANGE BY ENTITY 2024-10-22
240318003958 2024-03-18 BIENNIAL STATEMENT 2024-03-18
231215000545 2023-12-05 CERTIFICATE OF CHANGE BY AGENT 2023-12-05
220330001675 2022-03-29 APPLICATION OF AUTHORITY 2022-03-29

Date of last update: 21 Mar 2025

Sources: New York Secretary of State