Name: | COOLIDGE-BAYONNE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 27 May 1997 (28 years ago) |
Entity Number: | 2147276 |
County: | Westchester |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-20 | 2007-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-27 | 2000-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-05-27 | 2000-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070130000852 | 2007-01-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2007-01-30 |
030528002140 | 2003-05-28 | BIENNIAL STATEMENT | 2003-05-01 |
010516002186 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
000120000963 | 2000-01-20 | CERTIFICATE OF CHANGE | 2000-01-20 |
970807000209 | 1997-08-07 | AFFIDAVIT OF PUBLICATION | 1997-08-07 |
970807000206 | 1997-08-07 | AFFIDAVIT OF PUBLICATION | 1997-08-07 |
970527000877 | 1997-05-27 | APPLICATION OF AUTHORITY | 1997-05-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State