Name: | C.M. EAST WEST CONSULTING SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 16 Jun 1999 (26 years ago) |
Entity Number: | 2389268 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-02 | 2011-07-12 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
2004-06-02 | 2011-08-01 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
1999-06-16 | 2004-06-02 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1999-06-16 | 2004-06-02 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110801000255 | 2011-08-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-08-01 |
110712000272 | 2011-07-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-08-11 |
090717002761 | 2009-07-17 | BIENNIAL STATEMENT | 2009-06-01 |
070529002289 | 2007-05-29 | BIENNIAL STATEMENT | 2007-06-01 |
050609003009 | 2005-06-09 | BIENNIAL STATEMENT | 2005-06-01 |
040602000492 | 2004-06-02 | CERTIFICATE OF CHANGE | 2004-06-02 |
030710002091 | 2003-07-10 | BIENNIAL STATEMENT | 2003-06-01 |
990826000041 | 1999-08-26 | AFFIDAVIT OF PUBLICATION | 1999-08-26 |
990823000446 | 1999-08-23 | AFFIDAVIT OF PUBLICATION | 1999-08-23 |
990706000003 | 1999-07-06 | CERTIFICATE OF AMENDMENT | 1999-07-06 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State