Search icon

425 CG LLC

Company Details

Name: 425 CG LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Dec 2002 (22 years ago)
Date of dissolution: 20 Nov 2017
Entity Number: 2850542
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-01-11 2008-04-10 Address 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2006-01-11 2008-04-10 Address 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2002-12-30 2006-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-30 2006-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171120000618 2017-11-20 CERTIFICATE OF TERMINATION 2017-11-20
161212006373 2016-12-12 BIENNIAL STATEMENT 2016-12-01
150108006609 2015-01-08 BIENNIAL STATEMENT 2014-12-01
130307002064 2013-03-07 BIENNIAL STATEMENT 2012-12-01
110503002106 2011-05-03 BIENNIAL STATEMENT 2010-12-01
081230002625 2008-12-30 BIENNIAL STATEMENT 2008-12-01
080410000589 2008-04-10 CERTIFICATE OF CHANGE 2008-04-10
070208002242 2007-02-08 BIENNIAL STATEMENT 2006-12-01
060111000654 2006-01-11 CERTIFICATE OF CHANGE 2006-01-11
050208003163 2005-02-08 BIENNIAL STATEMENT 2004-12-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State