Name: | COLUMBIA CORNELL CARE, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Dec 1996 (28 years ago) |
Date of dissolution: | 16 May 2006 |
Entity Number: | 2090623 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | CPPN, 50 HAVEN AVE., BARD HALL, NEW YORK, NY, United States, 10032 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COLUMBIA CORNELL CARE, L.L.C., CONNECTICUT | 0562959 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | CPPN, 50 HAVEN AVE., BARD HALL, NEW YORK, NY, United States, 10032 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-03 | 2002-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-12-18 | 2001-01-22 | Address | 900 THIRD AVENUE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-12-06 | 2000-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-12-06 | 1997-12-18 | Address | CORNELL UNIV. MEDICAL COLLEGE, 1300 YORK AVENUE, ROOM A123, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060516000665 | 2006-05-16 | ARTICLES OF DISSOLUTION | 2006-05-16 |
020820000291 | 2002-08-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-09-19 |
010122002164 | 2001-01-22 | BIENNIAL STATEMENT | 2000-12-01 |
000103000409 | 2000-01-03 | CERTIFICATE OF CHANGE | 2000-01-03 |
990519000252 | 1999-05-19 | CERTIFICATE OF AMENDMENT | 1999-05-19 |
971218000549 | 1997-12-18 | CERTIFICATE OF CHANGE | 1997-12-18 |
970307000352 | 1997-03-07 | AFFIDAVIT OF PUBLICATION | 1997-03-07 |
970307000349 | 1997-03-07 | AFFIDAVIT OF PUBLICATION | 1997-03-07 |
961206000461 | 1996-12-06 | ARTICLES OF ORGANIZATION | 1996-12-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State