Name: | C & D SERIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2003 (22 years ago) |
Entity Number: | 2863903 |
ZIP code: | 01747 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 10 Tandem Way, Hopedale, MA, United States, 01747 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C & D SERIES, LLC | DOS Process Agent | 10 Tandem Way, Hopedale, MA, United States, 01747 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2025-01-06 | Address | 10 TANDEM WAY, HOPEDALE, MA, 01747, USA (Type of address: Service of Process) |
2019-08-13 | 2021-01-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-13 | 2025-01-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-02-18 | 2019-08-13 | Address | 10 TANDEM WAY, HOPEDALE, MA, 01747, USA (Type of address: Service of Process) |
2003-01-30 | 2011-02-18 | Address | 10 TANDEM WAY, HOPEDALE, MA, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001317 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230104002648 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210104062480 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190813000935 | 2019-08-13 | CERTIFICATE OF CHANGE | 2019-08-13 |
190808060457 | 2019-08-08 | BIENNIAL STATEMENT | 2019-01-01 |
171011006358 | 2017-10-11 | BIENNIAL STATEMENT | 2017-01-01 |
130430002394 | 2013-04-30 | BIENNIAL STATEMENT | 2013-01-01 |
110218002516 | 2011-02-18 | BIENNIAL STATEMENT | 2011-01-01 |
090114002124 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070116002053 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State