Search icon

CAB EAST LLC

Company Details

Name: CAB EAST LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2003 (22 years ago)
Entity Number: 2864988
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-01-28 2023-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-02-03 2009-01-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230225000603 2023-02-25 BIENNIAL STATEMENT 2023-02-01
210224060030 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190208060127 2019-02-08 BIENNIAL STATEMENT 2019-02-01
SR-36593 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36592 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170202006094 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006255 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130201006007 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110301002932 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090121002378 2009-01-21 BIENNIAL STATEMENT 2009-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State