Name: | CIC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2002 (22 years ago) |
Entity Number: | 2849258 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 251 E MAIN ST, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
CIC, LLC | DOS Process Agent | 251 E MAIN ST, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-16 | 2025-03-26 | Address | 250 KISCO AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2008-12-08 | 2008-12-16 | Address | 250 KISCO AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2002-12-24 | 2008-12-08 | Address | 3 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326002800 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
101223002663 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
081216000156 | 2008-12-16 | CERTIFICATE OF CHANGE | 2008-12-16 |
081208002413 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061201002244 | 2006-12-01 | BIENNIAL STATEMENT | 2006-12-01 |
041208002142 | 2004-12-08 | BIENNIAL STATEMENT | 2004-12-01 |
030307000309 | 2003-03-07 | AFFIDAVIT OF PUBLICATION | 2003-03-07 |
030307000305 | 2003-03-07 | AFFIDAVIT OF PUBLICATION | 2003-03-07 |
021224000495 | 2002-12-24 | ARTICLES OF ORGANIZATION | 2002-12-24 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State