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