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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
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