Name: | CFFE HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Sep 1997 (27 years ago) |
Date of dissolution: | 02 Nov 2023 |
Entity Number: | 2178962 |
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 |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | attn.: entity management, 110 e. 59th st., 7th floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-07 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-01-25 | 2023-09-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-25 | 2023-09-07 | 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) |
2007-10-25 | 2013-02-19 | Address | 110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-11-10 | 2007-10-25 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-09-10 | 1999-11-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102004014 | 2023-11-01 | SURRENDER OF AUTHORITY | 2023-11-01 |
230907000740 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
210902001688 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190910060408 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
170906006610 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
160125001096 | 2016-01-25 | CERTIFICATE OF CHANGE | 2016-01-25 |
151002006824 | 2015-10-02 | BIENNIAL STATEMENT | 2015-09-01 |
131025002216 | 2013-10-25 | BIENNIAL STATEMENT | 2013-09-01 |
130219000307 | 2013-02-19 | CERTIFICATE OF CHANGE | 2013-02-19 |
090924002670 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State