Search icon

CEDARCREST CAPITAL, LLC

Company Details

Name: CEDARCREST CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2003 (22 years ago)
Entity Number: 2978432
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001303489
Phone:
212-661-8700

Latest Filings

Form type:
REGDEX
File number:
021-69432
Filing date:
2005-08-24
File:
Form type:
REGDEX
File number:
021-69432
Filing date:
2004-09-16
File:

History

Start date End date Type Value
2019-02-01 2024-08-06 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-02-01 2024-08-06 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-28 2019-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-05 2019-01-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240806000575 2024-07-24 CERTIFICATE OF CHANGE BY AGENT 2024-07-24
191108060394 2019-11-08 BIENNIAL STATEMENT 2019-11-01
190201000355 2019-02-01 CERTIFICATE OF CHANGE 2019-02-01
SR-38148 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38147 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State