Search icon

THE CEMENTWORKS, LLC

Company Details

Name: THE CEMENTWORKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2000 (25 years ago)
Entity Number: 2530492
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 32 OLD SLIP 15TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CEMENTWORKS LLC DOS Process Agent 32 OLD SLIP 15TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-07-28 2024-12-13 Address 32 OLD SLIP 15TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-08 2023-07-28 Address 32 OLD SLIP 15TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-11 2015-07-08 Address 641 6TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-01 2014-08-11 Address 641 SIXTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-15 2010-04-01 Address 250 PARK AVE S, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-07-12 2002-07-15 Address 40 EAST 19TH STREET, APARTMENT NO. 10, NEW YORK CITY, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213004664 2024-12-13 BIENNIAL STATEMENT 2024-12-13
230728003249 2023-07-28 BIENNIAL STATEMENT 2022-07-01
200714060662 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180803006329 2018-08-03 BIENNIAL STATEMENT 2018-07-01
150708000485 2015-07-08 CERTIFICATE OF CHANGE 2015-07-08
140811002192 2014-08-11 BIENNIAL STATEMENT 2014-07-01
100401000903 2010-04-01 CERTIFICATE OF MERGER 2010-04-01
020715002103 2002-07-15 BIENNIAL STATEMENT 2002-07-01
001109000237 2000-11-09 AFFIDAVIT OF PUBLICATION 2000-11-09
001109000236 2000-11-09 AFFIDAVIT OF PUBLICATION 2000-11-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State