Search icon

CFG/AGSCB CHELSEA NINTH, L.L.C.

Company Details

Name: CFG/AGSCB CHELSEA NINTH, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Feb 1999 (26 years ago)
Date of dissolution: 03 Jul 2006
Entity Number: 2344672
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN: TERRI L. ADLER, 3RD FLOOR, 300 EAST 42ND ST., NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DUVAL & STACHENFELD LLP DOS Process Agent ATTN: TERRI L. ADLER, 3RD FLOOR, 300 EAST 42ND ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-01-05 2006-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-05 2006-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-10 2000-01-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-02-10 2000-01-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060703000094 2006-07-03 SURRENDER OF AUTHORITY 2006-07-03
050330002191 2005-03-30 BIENNIAL STATEMENT 2005-02-01
030220002197 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010321002123 2001-03-21 BIENNIAL STATEMENT 2001-02-01
000120000603 2000-01-20 AFFIDAVIT OF PUBLICATION 2000-01-20
000120000599 2000-01-20 AFFIDAVIT OF PUBLICATION 2000-01-20
000105000367 2000-01-05 CERTIFICATE OF CHANGE 2000-01-05
990210000865 1999-02-10 APPLICATION OF AUTHORITY 1999-02-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State