Name: | CADENCE NETWORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Dec 1997 (27 years ago) |
Date of dissolution: | 28 Sep 2000 |
Entity Number: | 2206801 |
ZIP code: | 45202 |
County: | New York |
Place of Formation: | Delaware |
Address: | 105 EAST FOURTH ST STE 250, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 105 EAST FOURTH ST STE 250, CINCINNATI, OH, United States, 45202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-06 | 2000-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-06 | 2000-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-09 | 2000-01-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-09 | 2000-01-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000928000483 | 2000-09-28 | SURRENDER OF AUTHORITY | 2000-09-28 |
000106000879 | 2000-01-06 | CERTIFICATE OF CHANGE | 2000-01-06 |
980319000450 | 1998-03-19 | AFFIDAVIT OF PUBLICATION | 1998-03-19 |
980319000453 | 1998-03-19 | AFFIDAVIT OF PUBLICATION | 1998-03-19 |
971209000711 | 1997-12-09 | APPLICATION OF AUTHORITY | 1997-12-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State