Search icon

COLUMBIA CORNELL CARE, L.L.C.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of COLUMBIA CORNELL CARE, L.L.C., CONNECTICUT 0562959 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent CPPN, 50 HAVEN AVE., BARD HALL, NEW YORK, NY, United States, 10032

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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