Name: | CVC MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 2002 (23 years ago) |
Date of dissolution: | 20 Aug 2024 |
Entity Number: | 2738012 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 388 greenwich street, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 388 greenwich street, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-03-04 | 2024-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-03-13 | 2014-03-04 | Address | PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2011-06-07 | 2024-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-03-23 | 2012-03-13 | Address | PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2002-03-04 | 2011-06-07 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-03-04 | 2010-03-23 | Address | 80 STATE STREET_6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821000660 | 2024-08-20 | SURRENDER OF AUTHORITY | 2024-08-20 |
240321000127 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
220316000224 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200326060018 | 2020-03-26 | BIENNIAL STATEMENT | 2020-03-01 |
180323006010 | 2018-03-23 | BIENNIAL STATEMENT | 2018-03-01 |
160325006011 | 2016-03-25 | BIENNIAL STATEMENT | 2016-03-01 |
140304006097 | 2014-03-04 | BIENNIAL STATEMENT | 2014-03-01 |
120313002580 | 2012-03-13 | BIENNIAL STATEMENT | 2012-03-01 |
110607001001 | 2011-06-07 | CERTIFICATE OF CHANGE | 2011-06-07 |
100323003093 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State