Name: | CGM 575 BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 13 Sep 2000 (25 years ago) |
Entity Number: | 2552120 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-13 | 2010-04-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-09-13 | 2010-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100628000389 | 2010-06-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-06-28 |
100421001127 | 2010-04-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-05-21 |
060908002288 | 2006-09-08 | BIENNIAL STATEMENT | 2006-09-01 |
030321000404 | 2003-03-21 | CERTIFICATE OF AMENDMENT | 2003-03-21 |
001208000772 | 2000-12-08 | AFFIDAVIT OF PUBLICATION | 2000-12-08 |
001208000770 | 2000-12-08 | AFFIDAVIT OF PUBLICATION | 2000-12-08 |
000913000193 | 2000-09-13 | APPLICATION OF AUTHORITY | 2000-09-13 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State