Name: | CRIME NETWORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2001 (24 years ago) |
Entity Number: | 2621012 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331002100 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210318060645 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190311061315 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
SR-33071 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33070 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170306007214 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150302007417 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130301006204 | 2013-03-01 | BIENNIAL STATEMENT | 2013-03-01 |
110420002766 | 2011-04-20 | BIENNIAL STATEMENT | 2011-03-01 |
090513002162 | 2009-05-13 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State