Search icon

FAMILY CFO, LLC

Company Details

Name: FAMILY CFO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jan 2002 (23 years ago)
Date of dissolution: 19 Mar 2021
Entity Number: 2718431
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 370 7TH AVENUE, SUITE 905, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
FAMILY CFO, LLC DOS Process Agent 370 7TH AVENUE, SUITE 905, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-12-21 2016-01-05 Address 63 CRESCENT PL, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
2004-01-13 2005-12-21 Address 140 WEST 22ND ST, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-01-14 2004-01-13 Address 55 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210319000146 2021-03-19 ARTICLES OF DISSOLUTION 2021-03-19
200109060461 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180102006873 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160105006722 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140109006479 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120131002546 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100114002445 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080110002398 2008-01-10 BIENNIAL STATEMENT 2008-01-01
051221002112 2005-12-21 BIENNIAL STATEMENT 2006-01-01
040113002092 2004-01-13 BIENNIAL STATEMENT 2004-01-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State