CDL MANAGEMENT L.L.C.

Name: | CDL MANAGEMENT L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Apr 1996 (29 years ago) |
Date of dissolution: | 05 May 2008 |
Entity Number: | 2021451 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-24 | 2001-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-06-24 | 2001-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-04-18 | 1997-06-24 | Address | 375 HUDOSN STREET, NEW YORK, NY, 10014, USA (Type of address: Registered Agent) |
1996-04-18 | 1997-06-24 | Address | 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080505000251 | 2008-05-05 | CERTIFICATE OF TERMINATION | 2008-05-05 |
060501002075 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040421002181 | 2004-04-21 | BIENNIAL STATEMENT | 2004-04-01 |
020430002167 | 2002-04-30 | BIENNIAL STATEMENT | 2002-04-01 |
010516000606 | 2001-05-16 | CERTIFICATE OF CHANGE | 2001-05-16 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State