Search icon

CADENCE NETWORK LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 105 EAST FOURTH ST STE 250, CINCINNATI, OH, United States, 45202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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: 24 Feb 2025

Sources: New York Secretary of State