Search icon

CFFE HOLDINGS, LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent attn.: entity management, 110 e. 59th st., 7th floor, NEW YORK, NY, United States, 10022

History

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)

Filings

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