CBRM FORDUNE PROPERTIES, LLC

Name: | CBRM FORDUNE PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Mar 2001 (24 years ago) |
Date of dissolution: | 15 Mar 2023 |
Entity Number: | 2618123 |
ZIP code: | 10104 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1290 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
LORI SCHUMANN / C/O HQ CAPITAL PRIVATE EQUITY LLC | DOS Process Agent | 1290 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-01 | 2023-03-15 | Address | 1290 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2009-03-16 | 2017-03-01 | Address | 888 SEVENTH AVE, 41ST FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2003-06-06 | 2009-03-16 | Address | C/O AUDA ADVISOR ASSOC. LLC, 745 FIFTH AVE 29TH FLR, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2001-03-20 | 2003-06-06 | Address | C/O TUCKER & LAATIFI, LLP, 160 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230315000849 | 2023-03-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-15 |
210302060202 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190311060927 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170301006268 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302006856 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State