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