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 |
Name | Role | Address |
---|---|---|
JEROEN VAN GLABBEEK | Chief Executive Officer | KONIJNENBERG 30, BREDA, Netherlands, 4825 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
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) |
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