Secretary of the Commonwealth of Massachusetts
William Francis Galvin
Menu
Popular Features
Register to Vote
Financial Protection
Educational Resources
Levels of State Government
Find an Elected Official
Citizens Guide to State Services
Holiday Information
Information for Veterans
Contact a City or Town Hall
Search the Corporate Database
State House Tours
Voters with Disabilities
Consumer Information
Departments
Address Confidentiality Program
Massachusetts Archives
Citizen Information Service
Commissions
Commonwealth Museum
Corporations
Elections
Historical Commission
Lobbyists
Public Records
Publications & Regulations
Registry of Deeds
Securities
State Bookstore
State House Tours
News & Events
Recent News
Press Releases
Press Inquiries
Records
Digital Archives
Records Management
Public Records Appeals
Publications
Election Deadline Calendar
Citizen Information Service Publications
Massachusetts Historical Commission Publications
Public Notices
Publications from the Publications & Regulations Division
Publications from the Citizen Information Service Commission
Services
State House Tours
Citizen Information Service
Voter Registration
One Day Solemnzation
Oaths of Office
Lobbyist Public Search
Corporate Filings
Appeal a Public Records Denial
Certificates of Good Standing
Learning
Did You Know?
History of Massachusetts
Archaeology Resources for Teachers and Students
State House Tours
Commonwealth Museum
Find Educational Resources
About Us
Locations
Careers
Contact Us
Sitemap
Business Entity Summary
ID Number:
621774048
Summary for:
CBNA, LLC
The exact name of the Foreign Limited Liability Company (LLC):
CBNA, LLC
The name used to transact business in Massachusetts:
CBNA
The name was changed from:
CREDIT BUREAU OF NORTH AMERICA, LLC
on
04-23-2010
The name was changed from:
CREDIT BUREAU OF NORTH AMERICA, LLC
on
01-05-2010
Entity type:
Foreign Limited Liability Company (LLC)
Identification Number:
621774048
Old ID Number:
Date of Registration in Massachusetts:
01-16-2007
Date of Revival:
Date of Involuntary Dissolution by Court Order or by the SOC:
06-30-2013
Last date certain:
Organized under the laws of: State:
TN
Country:
USA
on:
12-18-1999
The location of the Principal Office:
Address:
200 CREEKSIDE DR
City or town, State, Zip code, Country:
DICKSON,
TN
37055
USA
The location of the Massachusetts office, if any:
Address:
City or town, State, Zip code, Country:
The name and address of the Resident Agent:
Name:
Address:
City or town, State, Zip code, Country:
The name and business address of each Manager:
Title
Individual name
Address
MANAGER
BART HOWARD
200 CREEKSIDE DRIVE DICKSON, TN 37055 USA
The name and business address of the person(s) authorized to execute, acknowledge, deliver, and record any recordable instrument purporting to affect an interest in real property:
Title
Individual name
Address
Consent
Confidential Data
Merger Allowed
Manufacturing
View filings for this business entity:
ALL FILINGS
Annual Report
Annual Report - Professional
Application For Registration
Certificate of Amendment
Certificate of Cancellation
Certificate of Merger
Certificate of Withdrawal
Reinstatement Following Administrative Revocation
Statement of Change of Resident Agent/Resident Office
Statement of Change of Resident Office Address by Resident Agent
Statement of Resignation of Resident Agent
Transfer of Authority
Comments or notes associated with this business entity: