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 |
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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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