Search icon

C & D SERIES, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C & D SERIES, LLC DOS Process Agent 10 Tandem Way, Hopedale, MA, United States, 01747

History

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)

Filings

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