-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
CMBSW GROUP, LLC
Company Details
Name: |
CMBSW GROUP, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
02 Dec 2003 (21 years ago)
|
Date of dissolution: |
07 Jun 2022 |
Entity Number: |
2983808 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
125 park avenue, suite 1700, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
125 park avenue, suite 1700, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2007-09-18
|
2022-06-07
|
Address
|
ATT S WELLS, 598 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2003-12-02
|
2007-09-18
|
Address
|
712 FIFTH AVENUE, 45TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220607003076
|
2022-06-07
|
SURRENDER OF AUTHORITY
|
2022-06-07
|
190621000567
|
2019-06-21
|
CERTIFICATE OF AMENDMENT
|
2019-06-21
|
140227002025
|
2014-02-27
|
BIENNIAL STATEMENT
|
2013-12-01
|
120110002396
|
2012-01-10
|
BIENNIAL STATEMENT
|
2011-12-01
|
100104002593
|
2010-01-04
|
BIENNIAL STATEMENT
|
2009-12-01
|
080104002246
|
2008-01-04
|
BIENNIAL STATEMENT
|
2007-12-01
|
070918002027
|
2007-09-18
|
BIENNIAL STATEMENT
|
2005-12-01
|
031202000537
|
2003-12-02
|
APPLICATION OF AUTHORITY
|
2003-12-02
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State