Name: | CERES CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 13 Jan 1999 (26 years ago) |
Entity Number: | 2334777 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-30 | 2008-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-30 | 2009-02-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-07 | 2007-03-01 | Name | STANFIELD GLOBAL STRATEGIES LLC |
2006-06-05 | 2006-11-30 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-01-13 | 2006-11-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-01-13 | 2006-06-07 | Name | CERES CAPITAL, L.L.C. |
1999-01-13 | 2006-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090206000074 | 2009-02-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-02-06 |
081217000819 | 2008-12-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-01-16 |
070301000100 | 2007-03-01 | CERTIFICATE OF AMENDMENT | 2007-03-01 |
070214002089 | 2007-02-14 | BIENNIAL STATEMENT | 2007-01-01 |
061130000362 | 2006-11-30 | CERTIFICATE OF CHANGE | 2006-11-30 |
060607000724 | 2006-06-07 | CERTIFICATE OF AMENDMENT | 2006-06-07 |
060605003073 | 2006-06-05 | BIENNIAL STATEMENT | 2005-01-01 |
010122002184 | 2001-01-22 | BIENNIAL STATEMENT | 2001-01-01 |
990604000344 | 1999-06-04 | AFFIDAVIT OF PUBLICATION | 1999-06-04 |
990604000341 | 1999-06-04 | AFFIDAVIT OF PUBLICATION | 1999-06-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State