Name: | CRM 1999 ENTEPRRISES FUND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Apr 1999 (26 years ago) |
Date of dissolution: | 11 Jul 2017 |
Entity Number: | 2363017 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CRAMER ROSENTHAL MCGLYNN, LLC | DOS Process Agent | 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-01 | 2007-04-26 | Address | 707 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170711000709 | 2017-07-11 | ARTICLES OF DISSOLUTION | 2017-07-11 |
130429002359 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110607002095 | 2011-06-07 | BIENNIAL STATEMENT | 2011-04-01 |
090326002689 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070426002183 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
050414002079 | 2005-04-14 | BIENNIAL STATEMENT | 2005-04-01 |
030321002055 | 2003-03-21 | BIENNIAL STATEMENT | 2003-04-01 |
010417002304 | 2001-04-17 | BIENNIAL STATEMENT | 2001-04-01 |
990625000089 | 1999-06-25 | AFFIDAVIT OF PUBLICATION | 1999-06-25 |
990625000082 | 1999-06-25 | AFFIDAVIT OF PUBLICATION | 1999-06-25 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State