Search icon

CF LEGAL INFOSYSTEMS HOLDINGS, LLC

Company Details

Name: CF LEGAL INFOSYSTEMS HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Feb 1997 (28 years ago)
Date of dissolution: 26 Jan 2024
Entity Number: 2112414
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: attn: entity management, 110 E. 59TH ST., 7th floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
cf legal infosystems holdings, llc DOS Process Agent attn: entity management, 110 E. 59TH ST., 7th floor, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-02-27 2024-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-01-25 2023-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-25 2023-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-02-19 2016-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-19 2016-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-13 2013-02-19 Address 110EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-02-12 2009-04-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129000387 2024-01-26 SURRENDER OF AUTHORITY 2024-01-26
230227000095 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210203061510 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060822 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201007742 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160125001064 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
150326002053 2015-03-26 BIENNIAL STATEMENT 2015-02-01
130219000272 2013-02-19 CERTIFICATE OF CHANGE 2013-02-19
090413002367 2009-04-13 BIENNIAL STATEMENT 2009-02-01
990727002113 1999-07-27 BIENNIAL STATEMENT 1999-02-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State