Name: | CP ISLANDIA GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Aug 1998 (27 years ago) |
Date of dissolution: | 09 Dec 2016 |
Entity Number: | 2291798 |
ZIP code: | 41017 |
County: | Queens |
Place of Formation: | Ohio |
Address: | 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, United States, 41017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, United States, 41017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-10 | 2016-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-10 | 2016-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-20 | 2012-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-20 | 2012-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-25 | 2000-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-08-25 | 2000-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161209000227 | 2016-12-09 | SURRENDER OF AUTHORITY | 2016-12-09 |
160802007030 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006914 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120813006376 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
120810001066 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
100831002295 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
081128002123 | 2008-11-28 | BIENNIAL STATEMENT | 2008-08-01 |
060822002413 | 2006-08-22 | BIENNIAL STATEMENT | 2006-08-01 |
040910002384 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
020903002239 | 2002-09-03 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State